SHREYAS CONSULTING LTD

Company Documents

DateDescription
13/08/2513 August 2025 NewFinal Gazette dissolved following liquidation

View Document

13/08/2513 August 2025 NewFinal Gazette dissolved following liquidation

View Document

13/05/2513 May 2025 Return of final meeting in a members' voluntary winding up

View Document

05/10/245 October 2024 Declaration of solvency

View Document

05/10/245 October 2024 Resolutions

View Document

05/10/245 October 2024 Appointment of a voluntary liquidator

View Document

05/10/245 October 2024 Registered office address changed from 3 Ledbury Croft Leeds West Yorkshire LS10 4RU England to 47-49 Green Lane Northwood Middlesex HA6 3AE on 2024-10-05

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-09-30

View Document

03/10/243 October 2024 Previous accounting period shortened from 2024-10-01 to 2024-09-30

View Document

02/10/242 October 2024 Previous accounting period extended from 2024-09-30 to 2024-10-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/08/232 August 2023 Cessation of Margarita Vindele as a person with significant control on 2023-04-01

View Document

02/08/232 August 2023 Confirmation statement made on 2023-06-24 with updates

View Document

06/06/236 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/10/2114 October 2021 Director's details changed for Mr Surendar Patchimalla on 2021-10-10

View Document

11/10/2111 October 2021 Registered office address changed from Apartment 6, Forster Place Singleton Street Bradford BD1 4RF United Kingdom to 3 3 Ledbury Croft Leeds West Yorkshire LS10 4RU on 2021-10-11

View Document

11/10/2111 October 2021 Registered office address changed from 3 3 Ledbury Croft Leeds West Yorkshire LS10 4RU England to 3 Ledbury Croft Leeds West Yorkshire LS10 4RU on 2021-10-11

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR SURENDAR PATCHIMALLA / 30/11/2018

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARITA VINDELE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 37 STONELEA COURT MEANWOOD LEEDS WEST YORKSHIRE LS7 2UH UNITED KINGDOM

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SURENDAR PATCHIMALLA / 12/04/2017

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SURENDAR PATCHIMALLA / 16/03/2016

View Document

07/09/157 September 2015 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