Advanced company searchLink opens in new window

SUYOG COMPUTECH LIMITED

Company number 09146066

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Sep 2023 AD01 Registered office address changed from Unit 2 Leavesden Lodge, 1a Leavesden Road, Prohal Watford WD24 5FR United Kingdom to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 26 September 2023
26 Sep 2023 LIQ02 Statement of affairs
26 Sep 2023 600 Appointment of a voluntary liquidator
26 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-08
15 Jul 2023 AD01 Registered office address changed from Iveco House Station Road Prohal Watford WD17 1ET England to Unit 2 Leavesden Lodge, 1a Leavesden Road, Prohal Watford WD24 5FR on 15 July 2023
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
11 May 2023 TM01 Termination of appointment of Manoranjan Mahapatra as a director on 11 May 2023
11 May 2023 PSC07 Cessation of Manoranjan Mahapatra as a person with significant control on 11 May 2023
20 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with updates
28 Mar 2022 AAMD Amended total exemption full accounts made up to 31 March 2021
21 Mar 2022 CS01 Confirmation statement made on 23 May 2021 with no updates
20 Mar 2022 PSC01 Notification of Manoranjan Mahapatra as a person with significant control on 24 July 2016
20 Mar 2022 AP01 Appointment of Mr Manoranjan Mahapatra as a director on 24 July 2014
20 Mar 2022 TM01 Termination of appointment of Addyasa Mahapatra as a director on 23 May 2021
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
13 Jan 2022 PSC04 Change of details for Miss Addyasa Mahapatra as a person with significant control on 13 January 2022
11 Jan 2022 AD01 Registered office address changed from Suite 9, Amba House, 15 College Road Harrow HA1 1BA England to Iveco House Station Road Prohal Watford WD17 1ET on 11 January 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Jul 2021 TM01 Termination of appointment of Jai Parkash Dhawan as a director on 13 July 2021
09 Jun 2021 PSC07 Cessation of Anuradha Mahapatra as a person with significant control on 23 May 2021
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
09 Jun 2021 PSC01 Notification of Addyasa Mahapatra as a person with significant control on 23 May 2021
09 Jun 2021 AP01 Appointment of Miss Addyasa Mahapatra as a director on 23 May 2021
09 Jun 2021 TM01 Termination of appointment of Manoranjan Mahapatra as a director on 23 May 2021