Download leads from Nexok and grow your business. Find out more

Servista Technologies Ltd

Documents

Total Documents55
Total Pages140

Filing History

28 January 2021Micro company accounts made up to 30 April 2020
11 July 2020Confirmation statement made on 25 April 2020 with no updates
31 January 2020Micro company accounts made up to 30 April 2019
10 May 2019Confirmation statement made on 25 April 2019 with no updates
29 January 2019Micro company accounts made up to 30 April 2018
9 May 2018Confirmation statement made on 25 April 2018 with no updates
30 January 2018Micro company accounts made up to 30 April 2017
16 May 2017Confirmation statement made on 25 April 2017 with updates
16 May 2017Confirmation statement made on 25 April 2017 with updates
30 January 2017Total exemption small company accounts made up to 30 April 2016
30 January 2017Total exemption small company accounts made up to 30 April 2016
27 September 2016Registered office address changed from 24 Conrad Court 2 Needleman Close London NW9 5ZW England to 97 Henley Avenue Cheam Sutton SM3 9SE on 27 September 2016
27 September 2016Registered office address changed from 24 Conrad Court 2 Needleman Close London NW9 5ZW England to 97 Henley Avenue Cheam Sutton SM3 9SE on 27 September 2016
24 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 200
24 June 2016Appointment of Mrs Deepika Kunjir as a director on 1 January 2015
24 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 200
24 June 2016Appointment of Mrs Deepika Kunjir as a director on 1 January 2015
27 January 2016Total exemption small company accounts made up to 30 April 2015
27 January 2016Total exemption small company accounts made up to 30 April 2015
8 September 2015Registered office address changed from 14 Wharf Lane Solihull B912LE to 24 Conrad Court 2 Needleman Close London NW9 5ZW on 8 September 2015
8 September 2015Registered office address changed from 14 Wharf Lane Solihull B912LE to 24 Conrad Court 2 Needleman Close London NW9 5ZW on 8 September 2015
8 September 2015Registered office address changed from 24 Conrad Court 2 Needleman Close London NW9 5ZW England to 24 Conrad Court 2 Needleman Close London NW9 5ZW on 8 September 2015
8 September 2015Registered office address changed from 24 Conrad Court 2 Needleman Close London NW9 5ZW England to 24 Conrad Court 2 Needleman Close London NW9 5ZW on 8 September 2015
7 September 2015Secretary's details changed for Mrs Deepika Janardan Kunjir on 3 September 2015
7 September 2015Director's details changed for Mr Janardan Baban Kunjir on 3 September 2015
7 September 2015Secretary's details changed for Mrs Deepika Janardan Kunjir on 3 September 2015
7 September 2015Director's details changed for Mr Janardan Baban Kunjir on 3 September 2015
17 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
17 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
18 August 2014Total exemption small company accounts made up to 30 April 2014
18 August 2014Total exemption small company accounts made up to 30 April 2014
23 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
23 June 2014Director's details changed for Mr Janardan Baban Kunjir on 27 February 2014
23 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
23 June 2014Director's details changed for Mr Janardan Baban Kunjir on 27 February 2014
18 March 2014Registered office address changed from 82 Middlewood Close Solihull B91 2TY England on 18 March 2014
18 March 2014Registered office address changed from 82 Middlewood Close Solihull B91 2TY England on 18 March 2014
24 January 2014Total exemption small company accounts made up to 30 April 2013
24 January 2014Total exemption small company accounts made up to 30 April 2013
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
8 May 2013Appointment of Mrs Deepika Janardan Kunjir as a secretary
8 May 2013Director's details changed for Mr Janardan Baban Kunjir on 8 May 2013
8 May 2013Director's details changed for Mr Janardan Baban Kunjir on 8 May 2013
8 May 2013Director's details changed for Mr Janardan Baban Kunjir on 8 May 2013
8 May 2013Appointment of Mrs Deepika Janardan Kunjir as a secretary
18 March 2013Registered office address changed from 14 Cambrian Green Snowden Drive London NW9 7RH England on 18 March 2013
18 March 2013Registered office address changed from 14 Cambrian Green Snowden Drive London NW9 7RH England on 18 March 2013
1 February 2013Director's details changed for Mr Janardan Baban Kunjir on 1 January 2013
1 February 2013Director's details changed for Mr Janardan Baban Kunjir on 1 January 2013
1 February 2013Director's details changed for Mr Janardan Baban Kunjir on 1 January 2013
26 June 2012Registered office address changed from 5 Devon Court Old London Road St Albans Hertfordshire AL1 1PP England on 26 June 2012
26 June 2012Registered office address changed from 5 Devon Court Old London Road St Albans Hertfordshire AL1 1PP England on 26 June 2012
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing