SREESA RECRUITMENT LIMITED

Company Documents

DateDescription
21/03/1721 March 2017 DISS40 (DISS40(SOAD))

View Document

18/03/1718 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

07/07/167 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SATHIYANANDARAJAH SIVASHANKAR / 09/09/2013

View Document

09/09/139 September 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 1ST FLOOR GORDON HOUSE 276 BANBURY ROAD OXFORD OX2 7ED

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/1027 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM GORDON HOUSE 1ST FLOOR 276 BANBURY ROAD OXFORD OX2 7ED

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SATHIYANANDARAJAH SIVASHANKAR / 25/06/2010

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 104 WALTON STREET OXFORD OX2 6EB

View Document

26/03/1026 March 2010 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED SECRETARY ALPHA VALE LIMITED

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT HICKFORD

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED SATHIYANANDARAJAH SIVASHANKAR

View Document

29/06/0929 June 2009 SECRETARY APPOINTED ALPHA VALE LIMITED

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/09 FROM: GISTERED OFFICE CHANGED ON 29/06/2009 FROM 31 CORSHAM STREET LONDON N1 6DR

View Document

25/06/0925 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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