- Company Overview for SRIDHATECH SOLUTIONS LTD (11355384)
- Filing history for SRIDHATECH SOLUTIONS LTD (11355384)
- People for SRIDHATECH SOLUTIONS LTD (11355384)
- More for SRIDHATECH SOLUTIONS LTD (11355384)
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) |
---|---|---|---|
19 Dec 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with updates | |
15 Dec 2022 | CH01 | Director's details changed for Mr Rajeswara Rao Ande on 15 December 2022 | |
15 Dec 2022 | PSC04 | Change of details for Mrs Sowmya Ande as a person with significant control on 15 December 2022 | |
15 Dec 2022 | PSC04 | Change of details for Mr Rajeswara Rao Ande as a person with significant control on 15 December 2022 | |
15 Dec 2022 | AD01 | Registered office address changed from 33 Sunapee Road Greenpark Village Reading RG2 6AQ United Kingdom to 7 Vermont Street Reading Berkshire RG2 6AH on 15 December 2022 | |
12 Dec 2022 | SH08 | Change of share class name or designation | |
12 Dec 2022 | SH10 | Particulars of variation of rights attached to shares | |
08 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with updates | |
05 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with updates | |
22 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
08 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
24 May 2019 | CH01 | Director's details changed for Mr Rajeswara Rao Ande on 4 April 2019 | |
24 May 2019 | PSC04 | Change of details for Mrs Sowmya Ande as a person with significant control on 4 April 2019 | |
24 May 2019 | PSC04 | Change of details for Mr Rajeswara Rao Ande as a person with significant control on 4 April 2019 | |
24 May 2019 | AD01 | Registered office address changed from 33 Sunapee Road Reading RG2 6AQ United Kingdom to 33 Sunapee Road Greenpark Village Reading RG2 6AQ on 24 May 2019 | |
24 May 2019 | AD01 | Registered office address changed from 15 Craigmore Tower Guildford Road Woking GU22 7RB United Kingdom to 33 Sunapee Road Reading RG2 6AQ on 24 May 2019 | |
19 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
19 Sep 2018 | PSC04 | Change of details for Mr Rajeswara Rao Ande as a person with significant control on 2 June 2018 |