SREEMADHAVA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

31/07/2531 July 2025 NewStatement of capital following an allotment of shares on 2025-07-30

View Document

31/07/2531 July 2025 NewChange of details for Dr Thammaiah Ramamurthy Sreelakshmi as a person with significant control on 2025-07-23

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-06-30

View Document

06/12/246 December 2024 Registered office address changed from 103 the Malt House King Street Norwich NR1 2TP England to 69 Colney Lane Cringleford Norwich NR4 7RQ on 2024-12-06

View Document

08/07/248 July 2024 Change of details for Dr Thammaiah Ramamurthy Sreelakshmi as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

12/03/2412 March 2024 Registered office address changed from 2 Glenmore Road C/O Mr Nitin Jainali Leicester LE4 9GE to 103 the Malt House King Street Norwich NR1 2TP on 2024-03-12

View Document

24/07/2324 July 2023 Termination of appointment of Kudingila Radha Madhava as a director on 2023-07-20

View Document

24/07/2324 July 2023 Appointment of Dr Kidingila Radha Madhava as a director on 2013-06-24

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

24/07/2324 July 2023 Notification of Kidingila Radha Madhava as a person with significant control on 2017-07-25

View Document

24/07/2324 July 2023 Cessation of Kudingila Radha Madhava as a person with significant control on 2023-07-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR KUDINGILA RADHA MADHAVA / 03/08/2020

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR THAMMAIAH RAMAMURTHY SREELAKSHMI / 03/08/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / DR THAMMAIAH RAMAMURTHY SREELAKSHMI / 25/06/2017

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KUDINGILA RADHA MADHAVA

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/07/1620 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/03/1628 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/07/1522 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

22/07/1522 July 2015 01/07/14 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/03/157 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/07/1421 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 2 GLENMORE ROAD C/O MR NITIN JAINALI LEICESTER LE4 9GE ENGLAND

View Document

24/06/1324 June 2013 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