S&L IT PVT LTD - MILTON KEYNES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-04 View Report
Confirmation statement. Statement with no updates. 2023-02-01 View Report
Accounts. Accounts type micro entity. 2022-07-20 View Report
Confirmation statement. Statement with updates. 2022-02-03 View Report
Officers. Termination date: 2021-10-06. Officer name: Lahari Korlapati. 2021-10-06 View Report
Accounts. Accounts type micro entity. 2021-07-15 View Report
Confirmation statement. Statement with updates. 2021-04-14 View Report
Confirmation statement. Statement with updates. 2021-04-12 View Report
Accounts. Accounts type micro entity. 2020-10-09 View Report
Officers. Officer name: Mr Venkata Naresh Babu Madala. Change date: 2020-10-05. 2020-10-05 View Report
Persons with significant control. Change date: 2020-10-05. Psc name: Mr Venkata Naresh Babu Madala. 2020-10-05 View Report
Officers. Appointment date: 2020-08-20. Officer name: Mr Venkata Naresh Babu Madala. 2020-08-20 View Report
Officers. Termination date: 2020-08-20. Officer name: Venkata Naresh Babu Madala. 2020-08-20 View Report
Persons with significant control. Change date: 2020-08-19. Psc name: Mr Venkata Naresh Babu Madala. 2020-08-19 View Report
Officers. Officer name: Mr Venkata Naresh Babu Madala. Change date: 2020-08-18. 2020-08-19 View Report
Officers. Change date: 2020-08-19. Officer name: Mrs Lahari Korlapati. 2020-08-19 View Report
Officers. Officer name: Mr Venkata Naresh Babu Madala. Change date: 2020-08-19. 2020-08-19 View Report
Persons with significant control. Psc name: Mr Venkata Naresh Babu Madala. Change date: 2020-08-19. 2020-08-19 View Report
Address. New address: 225a , Regus, Atterbury Lakes Fairbourne Drive Milton Keynes Buckinghamshire MK10 9RG. Old address: 225a , Regus Atterbury Lakes Fairbourne Drive Milton Keynes Buckinghamshire MK10 9RG England. Change date: 2020-08-04. 2020-08-04 View Report
Address. Change date: 2020-08-04. Old address: 7 Argus Way Brooklands Milton Keynes Buckinghamshire MK10 7LA England. New address: 225a , Regus Atterbury Lakes Fairbourne Drive Milton Keynes Buckinghamshire MK10 9RG. 2020-08-04 View Report
Confirmation statement. Statement with updates. 2020-03-12 View Report
Persons with significant control. Psc name: Venkata Naresh Babu Madala. Notification date: 2020-01-01. 2020-03-11 View Report
Officers. Officer name: Mrs Lahari Korlapati. Appointment date: 2020-01-01. 2020-03-11 View Report
Persons with significant control. Cessation date: 2020-01-01. Psc name: Lahari Korlapati. 2020-03-11 View Report
Officers. Termination date: 2020-02-28. Officer name: Lahari Korlapati. 2020-02-28 View Report
Accounts. Accounts type micro entity. 2019-11-25 View Report
Persons with significant control. Psc name: Mrs Lahari Korlapati. Change date: 2019-06-28. 2019-07-01 View Report
Officers. Change date: 2019-06-28. Officer name: Mr Venkata Naresh Babu Madala. 2019-07-01 View Report
Officers. Change date: 2019-06-28. Officer name: Mrs Lahari Korlapati. 2019-07-01 View Report
Address. Change date: 2019-07-01. New address: 7 Argus Way Brooklands Milton Keynes Buckinghamshire MK10 7LA. Old address: 36 Countessway Broughton Milton Keynes Buckinghamshire MK10 7DX England. 2019-07-01 View Report
Confirmation statement. Statement with updates. 2019-06-11 View Report
Persons with significant control. Notification date: 2019-01-01. Psc name: Lahari Korlapati. 2019-06-06 View Report
Accounts. Accounts type micro entity. 2019-02-14 View Report
Officers. Appointment date: 2019-02-11. Officer name: Mr Venkata Naresh Babu Madala. 2019-02-12 View Report
Confirmation statement. Statement with no updates. 2018-06-12 View Report
Officers. Officer name: Mrs Lahari Korlapati. Change date: 2018-05-24. 2018-05-25 View Report
Address. New address: 36 Countessway Broughton Milton Keynes Buckinghamshire MK10 7DX. Change date: 2018-05-24. Old address: Flat-12 , the Hub Stone Street Oldbury West-Midlands B69 4JT England. 2018-05-24 View Report
Accounts. Accounts type micro entity. 2018-02-26 View Report
Confirmation statement. Statement with updates. 2017-08-25 View Report
Address. Change date: 2017-08-01. Old address: 1, the Heights Walsall Road Walsall Road West Bromwich West-Midlands B71 3AZ England. New address: Flat-12 , the Hub Stone Street Oldbury West-Midlands B69 4JT. 2017-08-01 View Report
Address. Change date: 2016-08-25. Old address: Flat -2 Adam Court Stitch Lane Heaton Norris Stockport Cheshire SK4 2HB England. New address: 1, the Heights Walsall Road Walsall Road West Bromwich West-Midlands B71 3AZ. 2016-08-25 View Report
Address. Old address: Flat -2 Adam Court Stitch Lane Heaton Norris Stockport Cheshire SK4 2HB England. Change date: 2016-07-04. New address: Flat -2 Adam Court Stitch Lane Heaton Norris Stockport Cheshire SK4 2HB. 2016-07-04 View Report
Address. Change date: 2016-07-04. Old address: Flat-3 Alderley Court Dailstone Lane Stockport SK2 7GA England. New address: Flat -2 Adam Court Stitch Lane Heaton Norris Stockport Cheshire SK4 2HB. 2016-07-04 View Report
Incorporation. Capital: GBP 1 2016-06-06 View Report