Advanced company searchLink opens in new window

SRIHAAS LIMITED

Company number 09392657

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)
17 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
24 Oct 2023 AA Micro company accounts made up to 31 January 2023
13 Sep 2023 AD01 Registered office address changed from 2 Farmhouse Road Brockworth Gloucester GL3 4WR England to Southgate House Southgate Street Gloucester GL1 1UB on 13 September 2023
20 Jul 2023 PSC04 Change of details for Mr Venkata Majeti as a person with significant control on 20 July 2023
20 Jul 2023 CH01 Director's details changed for Mr Venkata Majeti on 20 July 2023
20 Jul 2023 AD01 Registered office address changed from 40 Longhorn Avenue Gloucester GL1 2BL England to 2 Farmhouse Road Brockworth Gloucester GL3 4WR on 20 July 2023
13 Feb 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
26 Jan 2023 AA Micro company accounts made up to 31 January 2022
31 Jan 2022 AA Micro company accounts made up to 31 January 2021
25 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
24 Mar 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
31 Jan 2021 AA Micro company accounts made up to 31 January 2020
22 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
17 May 2019 AD01 Registered office address changed from 13 Curzon House 92-96 Northgate Street Gloucester GL1 1SL England to 40 Longhorn Avenue Gloucester GL1 2BL on 17 May 2019
18 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
30 Oct 2018 AD01 Registered office address changed from 156 Strathnairn Street Cardiff CF24 3JQ Wales to 13 Curzon House 92-96 Northgate Street Gloucester GL1 1SL on 30 October 2018
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
15 Jan 2018 AD01 Registered office address changed from 1 Worsley Court Highstreet Worsley Manchester M28 3NJ to 156 Strathnairn Street Cardiff CF24 3JQ on 15 January 2018
25 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
16 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
16 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
20 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
16 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted