- Company Overview for SRI MEDHA SOLUTIONS LTD. (10178468)
- Filing history for SRI MEDHA SOLUTIONS LTD. (10178468)
- People for SRI MEDHA SOLUTIONS LTD. (10178468)
- More for SRI MEDHA SOLUTIONS LTD. (10178468)
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) |
---|---|---|---|
15 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with updates | |
14 Nov 2023 | AA | Micro company accounts made up to 31 May 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with updates | |
27 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
14 Dec 2021 | AA | Micro company accounts made up to 31 May 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
16 Nov 2020 | AA | Micro company accounts made up to 31 May 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
18 May 2020 | CH01 | Director's details changed for Mr Mohan Surya Kumar Kammili on 1 May 2020 | |
18 May 2020 | CH01 | Director's details changed for Mrs. Lakshmi Kumari Kammili on 1 May 2020 | |
18 May 2020 | PSC04 | Change of details for Mr. Mohan Surya Kumar Kammili as a person with significant control on 1 May 2020 | |
18 May 2020 | AD01 | Registered office address changed from 16 Maybank Shinfiled Reading RG2 9RE England to 16 Maybank Shinfield Reading RG2 9RE on 18 May 2020 | |
18 May 2020 | PSC04 | Change of details for Mrs. Lakshmi Kumari Kammili as a person with significant control on 1 May 2020 | |
24 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
06 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
06 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
29 Sep 2017 | CH01 | Director's details changed for Mr Mohan Surya Kumar Kammili on 29 September 2017 | |
29 Sep 2017 | CH01 | Director's details changed for Mrs. Lakshmi Kumari Kammili on 29 September 2017 | |
29 Sep 2017 | PSC04 | Change of details for Mr. Mohan Surya Kumar Kammili as a person with significant control on 29 September 2017 | |
29 Sep 2017 | PSC04 | Change of details for Mrs. Lakshmi Kumari Kammili as a person with significant control on 29 September 2017 | |
29 Sep 2017 | AD01 | Registered office address changed from 4 Quandrant Court Jubilee Square Reading RG1 2GW United Kingdom to 16 Maybank Shinfiled Reading RG2 9RE on 29 September 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates |