- Company Overview for SURYASHREE CONSULTING LIMITED (07106245)
- Filing history for SURYASHREE CONSULTING LIMITED (07106245)
- People for SURYASHREE CONSULTING LIMITED (07106245)
- More for SURYASHREE CONSULTING LIMITED (07106245)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Mar 2024 | AA01 | Current accounting period extended from 31 January 2024 to 31 March 2024 | |
14 Feb 2024 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
27 Jan 2024 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
03 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
30 Mar 2023 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
28 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
01 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
01 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with updates | |
21 Dec 2020 | AP03 | Appointment of Mrs Charusree Sathnur as a secretary on 21 December 2020 | |
30 Oct 2020 | CH01 | Director's details changed for Mr Suryaprakash Viswanatha Sastry on 29 February 2020 | |
30 Oct 2020 | PSC04 | Change of details for Mrs Charusree Sathnur as a person with significant control on 29 February 2020 | |
30 Oct 2020 | PSC04 | Change of details for Mr Suryaprakash Viswanatha Sastry as a person with significant control on 29 February 2020 | |
30 Oct 2020 | AD01 | Registered office address changed from 5 Hussars Drive Thatcham Berkshire RG19 4PH to 149 Fullbrook Avenue Spencers Wood Reading RG7 1XF on 30 October 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates |