SIRI 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
02/08/162 August 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BALA SRIDHAR METIKALA / 16/06/2016

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM
FLAT 76 QUEENS COURT
THE MALL
DUNSTABLE
BEDFORDSHIRE
LU5 4HH

View Document

26/10/1526 October 2015 18/09/15 STATEMENT OF CAPITAL GBP 100

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/07/149 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM
44 DUKES COURT
THE MALL
DUNSTABLE
BEDFORDSHIRE
LU5 4HW
UNITED KINGDOM

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BALA SRIDHAR METIKALA / 28/08/2013

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/07/138 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/07/1211 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

05/12/115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BALA SRIDHAR METIKALA / 05/12/2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BALA SRIDHAR METIKALA / 05/12/2011

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM FLAT 12 63-65 CASTLE STREET LUTON LU1 3AG UNITED KINGDOM

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

07/07/117 July 2011 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