SANTRIYA TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-04-15 with updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Registered office address changed from Flat 8 Griffin Building 7 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 Change of details for Mr Santhakumar Rajasekar as a person with significant control 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

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

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

27/04/2427 April 2024 Change of details for Mrs Mohanapriya Santhakumar as a person with significant control on 2024-04-04

View Document

27/04/2427 April 2024 Change of details for Mr Santhakumar Rajasekar as a person with significant control on 2024-04-04

View Document

26/04/2426 April 2024 Registered office address changed from Flat 8,Griffin Building 7 Regiment Hill London NW7 1FS England to Flat 8 Griffin Building 7 Regiment Hill London NW7 1FS on 2024-04-26

View Document

26/04/2426 April 2024 Change of details for Mrs Mohanapriya Santhakumar as a person with significant control on 2024-04-04

View Document

26/04/2426 April 2024 Change of details for Mr Santhakumar Rajasekar as a person with significant control on 2024-04-04

View Document

26/04/2426 April 2024 Registered office address changed from Flat 11, 59 Henry Darlot Drive Mill Hill London NW7 1NP England to Flat 8,Griffin Building 7 Regiment Hill London NW7 1FS on 2024-04-26

View Document

26/04/2426 April 2024 Registered office address changed from Flat 8 Griffin Building 7 Regiment Hill London NW7 1FS England to Flat 8 Griffin Building 7 Regiment Hill Mill Hill London NW7 1FS on 2024-04-26

View Document

26/04/2426 April 2024 Director's details changed for Mr Santhakumar Rajasekar on 2024-04-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/05/2321 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

21/05/2321 May 2023 Director's details changed for Mr Santhakumar Rajasekar on 2022-10-18

View Document

21/05/2321 May 2023 Change of details for Mr Santhakumar Rajasekar as a person with significant control on 2022-10-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

16/11/2216 November 2022 Registered office address changed from 26 Lange Road Harrow HA2 6FB England to Flat 11, 59 Henry Darlot Drive Mill Hill London NW7 1NP on 2022-11-16

View Document

16/11/2216 November 2022 Director's details changed for Mr Santhakumar Rajasekar on 2022-10-12

View Document

16/11/2216 November 2022 Change of details for Mr Santhakumar Rajasekar as a person with significant control on 2022-10-12

View Document

16/11/2216 November 2022 Change of details for Mrs Mohanapriya Santhakumar as a person with significant control on 2022-10-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MRS MOHANAPRIYA SANTHAKUMAR / 08/06/2020

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 50 ATTLEE COURT UNWIN WAY STANMORE HA7 1FF ENGLAND

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / SANTHAKUMAR RAJASEKAR / 08/06/2020

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / SANTHAKUMAR RAJASEKAR / 12/02/2019

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM SUITE 216 STANMORE BUSINESS AND INNOVATION CENTRE STANMORE PLACE, HONEYPOT LANE STANMORE MIDDLESEX HA7 1BT ENGLAND

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SANTHAKUMAR RAJASEKAR / 27/10/2015

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 45A GAYTON ROAD HARROW HA1 2LT

View Document

15/04/1515 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM 45A GAYTON ROAD HARROW HA1 2LT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

19/04/1419 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/04/1315 April 2013 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