SREE PRIYAN LTD

Company Documents

DateDescription
23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

20/05/2320 May 2023 Voluntary strike-off action has been suspended

View Document

20/05/2320 May 2023 Voluntary strike-off action has been suspended

View Document

15/05/2315 May 2023 Application to strike the company off the register

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

28/04/2128 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

01/06/201 June 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR MANOJKUMAR KALAPPURACKAL

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANOJKUMAR BHUVANENDRAN KALAPPURACKAL

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR MANOJKUMAR BHUVANENDRAN KALAPPURACKAL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR MANOJKUMAR KALAPPURACKAL

View Document

23/01/2023 January 2020 CESSATION OF MANOJKUMAR KALAPPURACKAL AS A PSC

View Document

28/12/1928 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANOJKUMAR KALAPPURACKAL

View Document

05/11/195 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

29/04/1829 April 2018 DIRECTOR APPOINTED MR MANOJKUMAR KALAPPURACKAL

View Document

29/04/1829 April 2018 REGISTERED OFFICE CHANGED ON 29/04/2018 FROM 2 WOODBURN ROAD DALKEITH EH22 2AR UNITED KINGDOM

View Document

06/02/186 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information