SRIRAM CONSULTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/08/2016 August 2020 CESSATION OF NAZIA ASLAM KARIM AS A PSC

View Document

16/08/2016 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITHUN GHOSH

View Document

15/08/2015 August 2020 APPOINTMENT TERMINATED, DIRECTOR NAZIA KARIM

View Document

15/08/2015 August 2020 DIRECTOR APPOINTED MR MITHUN GHOSH

View Document

15/08/2015 August 2020 REGISTERED OFFICE CHANGED ON 15/08/2020 FROM 11 MANOR LANE HARLINGTON HAYES UB3 5EG ENGLAND

View Document

05/06/205 June 2020 DISS40 (DISS40(SOAD))

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAZIA ASLAM KARIM

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR RAMCHANDER GARIMELLA

View Document

04/06/204 June 2020 CESSATION OF RAMCHANDER GARIMELLA AS A PSC

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MISS NAZIA ASLAM KARIM

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 57 CLIFTON ROAD WELLING KENT DA16 1QD

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

27/08/1827 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMACHANDRA GARIMELLA / 27/08/2018

View Document

27/08/1827 August 2018 PSC'S CHANGE OF PARTICULARS / MR RAMACHANDRA GARIMELLA / 27/08/2018

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAM GARIMELLA / 24/08/2018

View Document

24/08/1824 August 2018 PSC'S CHANGE OF PARTICULARS / MR RAM GARIMELLA / 24/08/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/07/1614 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/01/1610 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/06/151 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR SRAVANTHI GARIMELLA

View Document

04/06/144 June 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/04/1318 April 2013 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