Hyderabad
Andhra Pradesh
500082
Director Name | Mr Venkata Subramanyam Chakkilam |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 10 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Hno:6-3-663/A/15/A Jaffar Ali Bagh Hyderabad Andhra Pradesh 500082 |
Website | www.cigniti.com/ |
---|---|
Email address | [email protected] |
Telephone | 024 52311720 |
Telephone region | Coventry |
Registered Address | Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
615k at £1 | Cigniti Technologies LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
16 September 2015 | Delivered on: 18 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
30 September 2020 | Accounts for a small company made up to 31 March 2020 (18 pages) |
---|---|
20 April 2020 | Director's details changed for Venkata Subramanyam Chakkailam on 20 April 2020 (2 pages) |
20 April 2020 | Change of details for Mr Venkata Subramanyam Chakkailam as a person with significant control on 20 April 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
16 September 2019 | Change of details for Mr Venkata Subramanyam Chakkailam as a person with significant control on 12 September 2019 (2 pages) |
12 September 2019 | Registered office address changed from Kajaine House 57-67 High Street Middlesex Edgware HA8 7DD United Kingdom to Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE on 12 September 2019 (1 page) |
6 June 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
14 May 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
8 June 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
17 April 2018 | Registered office address changed from Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom to Kajaine House 57-67 High Street Middlesex Edgware HA8 7DD on 17 April 2018 (1 page) |
17 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
5 June 2017 | Full accounts made up to 31 March 2017 (19 pages) |
5 June 2017 | Full accounts made up to 31 March 2017 (19 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
17 November 2016 | Registered office address changed from Chiltern Chambers St Peters Avenue Caversham Reading Berks RG4 7DH to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from Chiltern Chambers St Peters Avenue Caversham Reading Berks RG4 7DH to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 17 November 2016 (1 page) |
5 July 2016 | Full accounts made up to 31 March 2016 (21 pages) |
5 July 2016 | Full accounts made up to 31 March 2016 (21 pages) |
16 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
22 April 2016 | Statement of capital following an allotment of shares on 30 June 2015
|
22 April 2016 | Statement of capital following an allotment of shares on 30 June 2015
|
6 November 2015 | Full accounts made up to 31 March 2015 (13 pages) |
6 November 2015 | Full accounts made up to 31 March 2015 (13 pages) |
3 November 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
3 November 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
18 September 2015 | Registration of charge 089899570001, created on 16 September 2015 (13 pages) |
18 September 2015 | Registration of charge 089899570001, created on 16 September 2015 (13 pages) |
17 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
14 April 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
23 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
23 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
11 September 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
11 September 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
10 April 2014 | Incorporation Statement of capital on 2014-04-10
|
10 April 2014 | Incorporation Statement of capital on 2014-04-10
|