ANUMAN TECHNOLOGIES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES
2021-04-08 update statutory_documents DIRECTOR APPOINTED MR SARAVANAN SUBRAMANIAM
2021-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUJANA BEGAM
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-01-09 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/01/2020
2019-12-07 delete address 37 BEECH CLOSE WEST DRAYTON ENGLAND UB7 9LQ
2019-12-07 insert address 23 HURLEY HOUSE PARK LODGE AVENUE WEST DRAYTON ENGLAND UB7 9FH
2019-12-07 update registered_address
2019-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2019 FROM 37 BEECH CLOSE WEST DRAYTON UB7 9LQ ENGLAND
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-01-20 update statutory_documents DIRECTOR APPOINTED MRS SUJANA BEGAM
2019-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAVANAN SUBRAMANIAM
2019-01-15 update statutory_documents DIRECTOR APPOINTED MR SARAVANAN SUBRAMANIAM
2018-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAVANAN SUBRAMANIAM
2018-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES
2018-04-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JHANSI RANI VISWANATHAN
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-10-07 delete address 86 HAWTHORNE CRESCENT WEST DRAYTON MIDDLESEX UB7 9PB
2016-10-07 insert address 37 BEECH CLOSE WEST DRAYTON ENGLAND UB7 9LQ
2016-10-07 update registered_address
2016-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 86 HAWTHORNE CRESCENT WEST DRAYTON MIDDLESEX UB7 9PB
2016-08-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-08-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-07-15 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-26 => 2016-04-26
2016-06-07 update returns_next_due_date 2016-05-24 => 2017-05-24
2016-05-08 update statutory_documents 26/04/16 FULL LIST
2015-09-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2015-09-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-09-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-08-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-05-07 delete address 100 WARWICK ROAD WEST DRAYTON MIDDLESEX UB7 9BX
2015-05-07 insert address 86 HAWTHORNE CRESCENT WEST DRAYTON MIDDLESEX UB7 9PB
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-04-26 => 2015-04-26
2015-05-07 update returns_next_due_date 2015-05-24 => 2016-05-24
2015-04-27 update statutory_documents 26/04/15 FULL LIST
2015-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 100 WARWICK ROAD WEST DRAYTON MIDDLESEX UB7 9BX
2014-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date null => 2014-04-30
2014-07-07 update accounts_next_due_date 2015-01-26 => 2016-01-31
2014-06-08 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 100 WARWICK ROAD WEST DRAYTON MIDDLESEX UNITED KINGDOM UB7 9BX
2014-06-07 insert address 100 WARWICK ROAD WEST DRAYTON MIDDLESEX UB7 9BX
2014-06-07 insert sic_code 62020 - Information technology consultancy activities
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date null => 2014-04-26
2014-06-07 update returns_next_due_date 2014-05-24 => 2015-05-24
2014-05-07 update statutory_documents 26/04/14 FULL LIST
2013-04-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION