SRIJAN TECHNOLOGIES LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/07/2528 July 2025 NewApplication to strike the company off the register

View Document

16/06/2516 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

01/04/251 April 2025 Registered office address changed from Suite 71 Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX United Kingdom to 14 18 Old Street London EC1V 9BH on 2025-04-01

View Document

01/04/251 April 2025 Change of details for Mr Rahul Dewan as a person with significant control on 2025-04-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Termination of appointment of Rahul Dewan as a director on 2024-11-12

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Micro company accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

28/07/2128 July 2021 Director's details changed for Mr Anand Goel on 2021-07-26

View Document

28/07/2128 July 2021 Change of details for Mr Rahul Dewan as a person with significant control on 2021-07-26

View Document

28/07/2128 July 2021 Director's details changed for Mr Rahul Dewan on 2021-07-26

View Document

26/07/2126 July 2021 Registered office address changed from Suite 71 Unit B. 63-66 Hatton Garden Holborn London EC1N 8LE England to Suite 71 Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX on 2021-07-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/10/2017 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR RAHUL DEWAN / 25/06/2020

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANAND GOEL / 20/06/2020

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 54 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DU ENGLAND

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANAND GOEL / 20/06/2020

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANAND GOEL / 20/06/2020

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL DEWAN / 25/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANAND GOEL / 03/10/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL DEWAN / 16/10/2018

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MR RAHUL DEWAN / 16/10/2018

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 1 DOUGHTY STREET LONDON WC1N 2PH ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 DIRECTOR APPOINTED MR ANAND GOEL

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANAND GOEL

View Document

01/12/171 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR ANAND GOEL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

09/11/179 November 2017 PREVSHO FROM 31/10/2017 TO 31/03/2017

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/10/167 October 2016 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