Company NameHarshita Solution Ltd
DirectorsAnuj Kumar Sinha and Priti Suman
Company StatusActive
Company Number09231070
CategoryPrivate Limited Company
Incorporation Date23 September 2014(9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Anuj Kumar Sinha
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2014(same day as company formation)
RoleIT
Country of ResidenceEngland
Correspondence Address2 Lyncroft Avenue
Pinner
HA5 1JX
Secretary NameAnuj Kumar Sinha
StatusCurrent
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address2 Lyncroft Avenue
Pinner
HA5 1JX
Director NameMrs Priti Suman
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2 Lyncroft Avenue
Pinner
HA5 1JX

Location

Registered Address2 Lyncroft Avenue
Pinner
HA5 1JX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

21 August 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
12 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
28 April 2018Registered office address changed from Office-111, the Pinnacle Midsummer Boulevard Milton Keynes MK9 1BP England to 2 Lyncroft Avenue Pinner HA5 1JX on 28 April 2018 (1 page)
21 June 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
21 June 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
21 June 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
21 April 2017Registered office address changed from 2 Lyncroft Avenue Pinner HA5 1JX England to Office-111, the Pinnacle Midsummer Boulevard Milton Keynes MK9 1BP on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 2 Lyncroft Avenue Pinner HA5 1JX England to Office-111, the Pinnacle Midsummer Boulevard Milton Keynes MK9 1BP on 21 April 2017 (1 page)
14 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
30 September 2016Registered office address changed from 36 Village Way Pinner Middlesex HA5 5AF England to 2 Lyncroft Avenue Pinner HA5 1JX on 30 September 2016 (1 page)
30 September 2016Secretary's details changed for Anuj Sinha on 30 September 2016 (1 page)
30 September 2016Secretary's details changed for Anuj Sinha on 30 September 2016 (1 page)
30 September 2016Registered office address changed from 36 Village Way Pinner Middlesex HA5 5AF England to 2 Lyncroft Avenue Pinner HA5 1JX on 30 September 2016 (1 page)
30 September 2016Director's details changed for Anuj Sinha on 30 September 2016 (2 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 February 2016Registered office address changed from 39 Beech Road Feltham TW14 8AH to 36 Village Way Pinner Middlesex HA5 5AF on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 39 Beech Road Feltham TW14 8AH to 36 Village Way Pinner Middlesex HA5 5AF on 15 February 2016 (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
15 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
14 December 2015Secretary's details changed for Anuj Sinha on 15 November 2015 (1 page)
14 December 2015Secretary's details changed for Anuj Sinha on 15 November 2015 (1 page)
14 December 2015Director's details changed for Anuj Sinha on 15 November 2015 (2 pages)
14 December 2015Director's details changed for Anuj Sinha on 15 November 2015 (2 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 1
(37 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 1
(37 pages)