CHRIYA SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

19/03/2519 March 2025 Registered office address changed from 329 Ley Street Ilford Essex IG1 4AA to 98 Springfield Drive Ilford IG2 6QT on 2025-03-19

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/12/202 December 2020 DIRECTOR APPOINTED MR DURAIMURUGAN SOLAIMUTHU GANDHI

View Document

01/12/201 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/11/1922 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MRS PRIYA ILANGO

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR DURAIMURUGAN SOLAIMUTHU GANDHI

View Document

08/08/198 August 2019 CESSATION OF DURAIMURUGAN SOLAIMUTHU GANDHI AS A PSC

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIYA ILANGO

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR PRIYA ILANGO

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR GANDHI DURAIMURUGAN SOLAIMUTHU / 04/02/2019

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DURAIMURUGAN SOLAIMUTHU GANDHI / 04/02/2019

View Document

21/11/1821 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/11/1721 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

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

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRIYA ILANGO / 15/09/2016

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DURAIMURUGAN SOLAIMUTHU GANDHI / 15/09/2016

View Document

27/05/1627 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

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

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/05/1522 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

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

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/04/1430 April 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DURAIMURUGAN SOLAIMUTHU GANDHI / 30/04/2014

View Document

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

View Accounts

20/08/1320 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/04/1317 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

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

View Accounts

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 122 LEY STREET ILFORD ESSEX IG1 4BX ENGLAND

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MRS PRIYA ILANGO

View Document

16/04/1216 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

17/02/1217 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information