SOWMYA ENGINEERING PVT LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/07/2324 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

12/12/2212 December 2022 Appointment of Mrs Sowmya Mahesh Kumar as a director on 2022-12-12

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

22/11/2122 November 2021 Previous accounting period extended from 2021-04-30 to 2021-10-31

View Document

22/11/2122 November 2021 Unaudited abridged accounts made up to 2021-10-30

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

10/12/2010 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / MR MAHESH KUMAR NATARAJ / 18/05/2020

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 105 WRINGTON CLOSE LITTLE STOKE BRISTOL BS34 6ET ENGLAND

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH KUMAR NATARAJ / 18/05/2020

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/06/1926 June 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH KUMAR NATARAJ / 16/04/2018

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR MAHESH KUMAR NATARAJ / 16/04/2018

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 345 CHAMPS SUR MARNE BRADLEY STOKE BRISTOL BS32 9BZ ENGLAND

View Document

16/04/1816 April 2018 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