SANTRIYA CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Micro company accounts made up to 2024-04-30

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

26/07/2426 July 2024 Change of details for Mr Santhakumar Rajasekar as a person with significant control on 2024-07-26

View Document

26/07/2426 July 2024 Registered office address changed from Flat 8, Griffin Building Regiment Hill Mill Hill London NW7 1FS England to 26 Lange Road Harrow HA2 6FB on 2024-07-26

View Document

26/07/2426 July 2024 Director's details changed for Mr Santhakumar Rajasekar on 2024-07-26

View Document

01/05/241 May 2024 Director's details changed for Mr Santhakumar Rajasekar on 2024-04-04

View Document

01/05/241 May 2024 Registered office address changed from Flat 8 Griffin Building Regiment Hill London NW7 1FS England to Flat 8, Griffin Building Regiment Hill Mill Hill London NW7 1FS on 2024-05-01

View Document

01/05/241 May 2024 Change of details for Mr Santhakumar Rajasekar as a person with significant control on 2024-04-04

View Document

01/05/241 May 2024 Registered office address changed from Flat 11, 59 Henry Darlot Drive Mill Hill London NW7 1NP England to Flat 8 Griffin Building Regiment Hill London NW7 1FS on 2024-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/01/2428 January 2024 Micro company accounts made up to 2023-04-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2022-10-14 with updates

View Document

11/01/2311 January 2023 Termination of appointment of Mohanapriya Santhakumar as a director on 2022-04-30

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-04-30

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

15/11/2215 November 2022 Registered office address changed from 26 Lange Road Harrow HA2 6FB England to PO Box 59 Flat 11 Henry Darlot Drive Mill Hill London NW7 1NP on 2022-11-15

View Document

15/11/2215 November 2022 Registered office address changed from PO Box 59 Flat 11 Henry Darlot Drive Mill Hill London NW7 1NP England to Flat 11 59,Henry Darlot Drive Hill Mill London NW7 1NP on 2022-11-15

View Document

15/11/2215 November 2022 Director's details changed for Mr Santhakumar Rajasekar on 2022-10-12

View Document

15/11/2215 November 2022 Registered office address changed from Flat 11 59,Henry Darlot Drive Hill Mill London NW7 1NP England to Flat 11, 59 Henry Darlot Drive Mill Hill London NW7 1NP on 2022-11-15

View Document

15/11/2215 November 2022 Director's details changed for Mrs Mohanapriya Santhakumar on 2022-10-12

View Document

15/11/2215 November 2022 Change of details for Mr Santhakumar Rajasekar as a person with significant control on 2022-10-10

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

14/10/2114 October 2021 Cessation of Mohanapriya Santhakumar as a person with significant control on 2021-04-30

View Document

14/10/2114 October 2021 Change of details for Mr Santhakumar Rajasekar as a person with significant control on 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MOHANAPRIYA SANTHAKUMAR / 07/06/2020

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 50 ATTLE COURT UNWIN WAY STANMORE HA7 1FF UNITED KINGDOM

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTHAKUMAR RAJASEKAR / 07/06/2020

View Document

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

03/09/173 September 2017 REGISTERED OFFICE CHANGED ON 03/09/2017 FROM SUITE 216 STANMORE BUSINESS AND INNOVATION CENTRE STANMORE PLACE, HONEYPOT LANE STANMORE MIDDLESEX HA7 1BT

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR SANTHAKUMAR RAJASEKAR

View Document

30/01/1630 January 2016 DISS40 (DISS40(SOAD))

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MOHANAPRIYA SANTHAKUMAR / 30/10/2015

View Document

29/01/1629 January 2016 Annual return made up to 22 August 2015 with full list of shareholders

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 45 A GAYTON ROAD, HARROW MIDDLESEX LONDON HA1 2LT ENGLAND

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/08/1422 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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