SREE COMPUTERS LTD

Company Documents

DateDescription
30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

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

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, SECRETARY SARITHA PACHA

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM
103 TUFTON ROAD
RAINHAM
GILLINGHAM
KENT
ME8 7LQ

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / KRISHNA YALAMANCHILI / 13/11/2015

View Document

06/10/156 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/10/1410 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/10/1310 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1113 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 57 WHEATCROFT GROVE RAINHAM GILLINGHAM KENT ME8 9JE

View Document

19/08/1119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / SARITHA PACHA / 30/07/2011

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / KRISHNA YALAMANCHILI / 30/07/2011

View Document

29/06/1129 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

17/07/0917 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/08 FROM: GISTERED OFFICE CHANGED ON 25/09/2008 FROM 72 JEFFERY STREET GILLINGHAM KENT ME7 1BZ

View Document

11/09/0811 September 2008 SECRETARY'S CHANGE OF PARTICULARS / SARITHA PACHA / 06/09/2008

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / KRISHNA YALAMANCHILI / 06/09/2008

View Document

30/12/0730 December 2007 REGISTERED OFFICE CHANGED ON 30/12/07 FROM: G OFFICE CHANGED 30/12/07 41, MELMORE GARDENS CIRENCESTER GLOUCESTERSHIRE GL7 1NS

View Document

24/09/0724 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information