Advanced company searchLink opens in new window

SRI RAM HOLDINGS LIMITED

Company number 09720809

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)
09 Apr 2024 PSC04 Change of details for Madhavi Venumbaka as a person with significant control on 9 April 2024
09 Apr 2024 PSC04 Change of details for Satyanarayana Annapureddy as a person with significant control on 9 April 2024
09 Apr 2024 AD01 Registered office address changed from 215 North Street Romford RM1 4QA United Kingdom to Thandi Nicholls Ltd Creative Industries Centre Glaisher Drive Wolverhampton West Midlands WV10 9TG on 9 April 2024
13 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
23 May 2023 AA Total exemption full accounts made up to 31 August 2022
15 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
05 May 2022 AA Total exemption full accounts made up to 31 August 2021
11 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
28 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
09 Sep 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
25 May 2020 AA Total exemption full accounts made up to 31 August 2019
08 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
14 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
14 May 2018 AA Total exemption full accounts made up to 31 August 2017
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
29 May 2017 AA Total exemption small company accounts made up to 31 August 2016
03 Mar 2017 MR01 Registration of charge 097208090002, created on 17 February 2017
22 Feb 2017 MR01 Registration of charge 097208090001, created on 15 February 2017
19 Jan 2017 SH10 Particulars of variation of rights attached to shares
19 Jan 2017 SH08 Change of share class name or designation
18 Aug 2016 CH01 Director's details changed for Madhavi Venumbaka on 18 August 2016
18 Aug 2016 CH01 Director's details changed for Satyanarayana Annapureddy on 18 August 2016
18 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
18 Aug 2016 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 215 North Street Romford RM1 4QA on 18 August 2016