SRAYSOLUTIONS LIMITED

Company Documents

DateDescription
17/11/1717 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 DISS40 (DISS40(SOAD))

View Document

20/08/1720 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVI KUMAR YANDRAPATI

View Document

20/08/1720 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI KUMAR YANDRAPATI / 15/03/2017

View Document

20/08/1720 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI KUMAR YANDRAPATI / 03/02/2017

View Document

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM
201 ALAMARO LODGE RENAISSANCE WALK
LONDON
SE10 0QU
ENGLAND

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM
24 HILL VIEW DRIVE
WELLING
DA16 3RS
ENGLAND

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

12/05/1512 May 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information