SHREYA CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Director's details changed for Mr Sateesh Kumar Volimineni on 2025-02-28

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

17/12/2417 December 2024 Secretary's details changed for Mrs Sowjanya Lokineni on 2024-12-17

View Document

17/12/2417 December 2024 Change of details for Mr Sateesh Kumar Volimineni as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Director's details changed for Mrs. Sowjanya Lokineni on 2024-12-17

View Document

17/12/2417 December 2024 Director's details changed for Mrs. Sowjanya Lokineni on 2024-12-17

View Document

17/12/2417 December 2024 Registered office address changed from 36 Westfield Road Cheam Sutton SM1 2LB England to 67 Sydney Road Sutton SM1 2QJ on 2024-12-17

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

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

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

26/04/2326 April 2023 Director's details changed for Mr Sateesh Kumar Volimineni on 2023-04-25

View Document

26/04/2326 April 2023 Secretary's details changed for Mrs Sowjanya Lokineni on 2023-04-25

View Document

26/04/2326 April 2023 Change of details for Mr Sateesh Kumar Volimineni as a person with significant control on 2023-04-25

View Document

26/04/2326 April 2023 Director's details changed for Mrs. Sowjanya Lokineni on 2023-04-25

View Document

26/04/2326 April 2023 Registered office address changed from 6 Deans Road Sutton SM1 1QP England to 36 Westfield Road Cheam Sutton SM1 2LB on 2023-04-26

View Document

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

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

05/12/225 December 2022 Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to 6 Deans Road Sutton SM1 1QP on 2022-12-05

View Document

09/11/229 November 2022 Secretary's details changed for Mrs Sowjanya Lokineni on 2022-04-01

View Document

09/11/229 November 2022 Change of details for Mr Sateesh Kumar Volimineni as a person with significant control on 2022-04-01

View Document

09/11/229 November 2022 Director's details changed for Mrs. Sowjanya Lokineni on 2022-04-01

View Document

09/11/229 November 2022 Director's details changed for Mr Sateesh Kumar Volimineni on 2022-04-01

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-02-28

View Document

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

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

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

View Accounts

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SATEESH KUMAR VOLIMINENI / 15/02/2019

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS. SOWJANYA LOKINENI / 15/02/2019

View Document

18/02/1918 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SOWJANYA LOKINENI / 15/02/2019

View Document

17/02/1917 February 2019 PSC'S CHANGE OF PARTICULARS / MR SATEESH KUMAR VOLIMINENI / 15/02/2019

View Document

10/10/1810 October 2018 28/02/18 UNAUDITED ABRIDGED

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

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

View Accounts

26/02/1826 February 2018 DIRECTOR APPOINTED MR SATEESH KUMAR VOLIMINENI

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR SATEESH VOLIMINENI

View Document

11/09/1711 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MRS. SOWJANYA LOKINENI

View Document

22/02/1622 February 2016 SECRETARY APPOINTED MRS SOWJANYA LOKINENI

View Document

22/02/1622 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 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