PUSHPARAJAH SURESH LTD

Company Documents

DateDescription
09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

31/05/2431 May 2024 Registered office address changed to PO Box 4385, 12068251 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-31

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

25/08/2325 August 2023 Micro company accounts made up to 2022-06-30

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

14/01/2314 January 2023 Compulsory strike-off action has been discontinued

View Document

14/01/2314 January 2023 Compulsory strike-off action has been discontinued

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-06-24 with updates

View Document

13/01/2313 January 2023 Micro company accounts made up to 2021-06-30

View Document

13/01/2313 January 2023 Micro company accounts made up to 2020-06-30

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/02/228 February 2022 Registered office address changed from 2-6 Colmore Gate, Colmore Row Birmingham B3 2QD England to 61 Bridge Street Kington HR5 3DJ on 2022-02-08

View Document

22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Termination of appointment of Pushparajah Suresh as a director on 2021-06-14

View Document

14/06/2114 June 2021 Registered office address changed from 9 Church Street Kidderminster DY10 2AD England to 2-6 Colmore Gate, Colmore Row Birmingham B3 2QD on 2021-06-14

View Document

14/06/2114 June 2021 Appointment of Ms Rathod Vanitaben as a director on 2021-06-14

View Document

14/06/2114 June 2021 Notification of Rathod Vanitaben as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 Cessation of Pushparajah Suresh as a person with significant control on 2021-06-14

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM MULBERRY HOUSE BUNTSFORD PARK ROAD BROMSGROVE B60 3DX UNITED KINGDOM

View Document

25/06/1925 June 2019 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