CHAKRAPANI S R LTD

Company Documents

DateDescription
28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM
85 LONGCLIFFE ROAD
GRANTHAM
LINCOLNSHIRE
NG31 8EE

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR RAJASEKARAN CHAKRAPANI SANKAR / 16/04/2010

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR RAJASEKARAN CHAKRAPANI SEKARAN / 01/10/2015

View Document

21/03/1621 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SRIVIDHYA RAJASEKARAN / 27/06/2014

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR RAJASEKARAN CHAKRAPANI SEKARAN / 27/06/2014

View Document

09/03/159 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM
75 PARK SPRINGS ROAD
GAINSBOROUGH
LINCOLNSHIRE
DN21 1NY

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR RAJASEKARAN CHAKRAPANI SEKARAN / 12/02/2014

View Document

12/02/1412 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM
30 STANDARD ROAD
HOUNSLOW
HOUNSLOW
MIDDX
TW4 7AS
UNITED KINGDOM

View Document

08/04/138 April 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR RAJASEKARAN CHAKRAPANI SEKARAN / 27/06/2012

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/03/1229 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM
77 MILSON ROAD
WEST KENSINGTON
LONDON
W14 0LH
UNITED KINGDOM

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

08/02/108 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company