SRIJA SOFTWARE SOLUTIONS LTD

Company Documents

DateDescription
22/05/2522 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Registered office address changed from Suite 102 28-42 Olympic House Ilford London IG1 1BA United Kingdom to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2024-04-18

View Document

18/04/2418 April 2024 Statement of affairs

View Document

08/04/248 April 2024 Appointment of a voluntary liquidator

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

27/05/2327 May 2023 Previous accounting period extended from 2022-08-31 to 2022-11-30

View Document

03/12/213 December 2021 Termination of appointment of Suresh Kumar Gopathi as a director on 2021-12-02

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR EDUAR MEDINA PATRICIO

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR ARUNA KUMARI

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MR SURESH KUMAR GOPATHI

View Document

30/11/1930 November 2019 31/08/19 UNAUDITED ABRIDGED

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MRS ARUNA KUMARI

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/08/1924 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

29/05/1929 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

04/05/194 May 2019 DIRECTOR APPOINTED MR EDUAR ENMANUEL MEDINA PATRICIO

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM SUITE 314, 28-42 OLYMPIC HOUSE CLEMENTS ROAD ILFORD IG1 1BA ENGLAND

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 393 RIPPLE ROAD BARKING ESSEX IG11 9PN

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR JYOTSNA TIKKISETTY

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MRS JYOTSNA TIKKISETTY

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/09/1530 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM UNIT 22, SECOND FLOOR, ROYAL MAIL HOUSE TERMINUS TERRACE SOUTHAMPTON SO14 3FD

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/09/1417 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

26/07/1426 July 2014 REGISTERED OFFICE CHANGED ON 26/07/2014 FROM 10 LLOYD ROAD LONDON E6 2HR UNITED KINGDOM

View Document

19/08/1319 August 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