SREEVIJAY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/06/2412 June 2024 Director's details changed for Mrs Sreelatha Vijayan on 2024-06-12

View Document

12/06/2412 June 2024 Change of details for Mrs Sreelatha Vijayan as a person with significant control on 2024-06-12

View Document

29/05/2429 May 2024 Register inspection address has been changed from Royalcare Unit 19 Barton Business Park, New Dover Road Canterbury Kent CT1 3AA United Kingdom to Royalcare Unit 19 Barton Business Park, New Dover Road Canterbury Kent CT1 3AA

View Document

28/05/2428 May 2024 Register inspection address has been changed from 9 Church Street Dover CT16 1LY England to Royalcare Unit 19 Barton Business Park, New Dover Road Canterbury Kent CT1 3AA

View Document

26/05/2426 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Registered office address changed from 9 Church Street Dover CT16 1LY England to Unit19 New Dover Road Barton Business Park Canterbury CT1 3AA on 2023-10-30

View Document

30/10/2330 October 2023 Register(s) moved to registered inspection location 9 Church Street Dover CT16 1LY

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/02/2110 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 SAIL ADDRESS CREATED

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR AJITHKUMAR RHGAVAN NAIR

View Document

18/05/2018 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/05/2020

View Document

18/05/2018 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SREELATHA VIJAYAN

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/07/1911 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

16/02/1916 February 2019 DIRECTOR APPOINTED MR AJITHKUMAR RHGAVAN NAIR

View Document

16/02/1916 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SREELATHA VIJAYAN / 27/07/2017

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/07/189 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 20 LORNE ROAD DOVER CT16 2AA

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/07/171 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

18/06/1618 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

07/01/167 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/06/1510 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/01/1513 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/08/1419 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

10/01/1410 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/01/1317 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/12/1129 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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