SRAM & MRAM LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-20 with updates

View Document

17/07/2517 July 2025 NewAppointment of Ms Shweta Ramesh Vaswani as a director on 2025-07-14

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

15/07/2515 July 2025 NewRegistered office address changed from Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London W4 5YA England to Office Gold Building 7, Floor 5 566 Chiswick High Road, Chiswick Business Park London W4 5YG on 2025-07-15

View Document

07/05/257 May 2025 Previous accounting period extended from 2025-02-28 to 2025-03-31

View Document

07/05/257 May 2025 Notification of Venkata Rama Suresh Nanduri as a person with significant control on 2025-05-01

View Document

06/05/256 May 2025 Cessation of Lakshman Dasari as a person with significant control on 2025-01-10

View Document

06/05/256 May 2025 Appointment of Mr Venkata Rama Suresh Nanduri as a director on 2025-05-01

View Document

06/05/256 May 2025 Director's details changed for Mr Venkata Rama Suresh Nanduri on 2025-05-01

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

28/01/2528 January 2025 Change of details for Mr Lakshman Dasari as a person with significant control on 2025-01-10

View Document

28/01/2528 January 2025 Director's details changed for Mr Lakshman Dasari on 2025-01-10

View Document

28/01/2528 January 2025 Director's details changed for Mr Lakshman Dasari on 2025-01-10

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-02-29

View Document

18/11/2418 November 2024 Notification of Lakshman Dasari as a person with significant control on 2024-05-01

View Document

04/07/244 July 2024 Termination of appointment of Prashant Subhash Yadav as a director on 2024-07-04

View Document

04/07/244 July 2024 Appointment of Mr. Lakshman Dasari as a director on 2024-07-04

View Document

04/07/244 July 2024 Director's details changed for Mr. Lakshman Dasari on 2024-07-04

View Document

08/06/248 June 2024 Cessation of Sram & Mram Supreme Aluminium Corporation Limited as a person with significant control on 2024-06-06

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

15/05/2415 May 2024 Notification of Sram & Mram Supreme Aluminium Corporation Limited as a person with significant control on 2024-05-01

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

15/05/2415 May 2024 Cessation of Prashant Subhash Yadav as a person with significant control on 2024-05-01

View Document

14/05/2414 May 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

05/04/245 April 2024 Termination of appointment of Mary Mam as a director on 2024-03-24

View Document

04/04/244 April 2024 Registered office address changed from Office Gold Chiswick Business Pak 566, Chiswick High Road London W4 5YA England to Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London W4 5YA on 2024-04-04

View Document

01/04/241 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

27/03/2427 March 2024 Appointment of Mr Prashant Subhash Yadav as a director on 2024-03-26

View Document

27/03/2427 March 2024 Registered office address changed from 198 Limes Avenue Chigwell Essex IG7 5LT to Office Gold Chiswick Business Pak 566, Chiswick High Road London W4 5YA on 2024-03-27

View Document

27/03/2427 March 2024 Termination of appointment of Balasubramanian Seetharaman as a director on 2024-03-26

View Document

27/03/2427 March 2024 Cessation of Balasubramanian Seetharaman as a person with significant control on 2024-03-26

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

27/03/2427 March 2024 Notification of Prashant Subhash Yadav as a person with significant control on 2024-03-26

View Document

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

View Accounts

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

04/11/224 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

03/11/223 November 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

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

View Accounts

17/11/2117 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

08/11/218 November 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

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

View Accounts

03/12/193 December 2019 FIRST GAZETTE

View Document

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

19/10/1819 October 2018 19/10/18 STATEMENT OF CAPITAL GBP 6000000

View Document

06/10/186 October 2018 APPOINTMENT TERMINATED, DIRECTOR SEEME MUKHTAR

View Document

21/09/1821 September 2018 CESSATION OF MARY MAM AS A PSC

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALASUBRAMANIAN SEETHARAMAN

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR BALASUBRAMANIAN SEETHARAMAN

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY MAM

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

29/06/1829 June 2018 03/02/17 STATEMENT OF CAPITAL GBP 1000000

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM TOWER POINT 44,NORTH ROAD BRIGHTON BN1 1YR UNITED KINGDOM

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

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

View Accounts

17/06/1717 June 2017 DISS40 (DISS40(SOAD))

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

05/02/165 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