SRISHTI TECHNOLOGIES LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Return of final meeting in a members' voluntary winding up

View Document

26/02/2526 February 2025 Registered office address changed from Stringers Silsden Crescent, London Road Chalfont St. Giles Buckinghamshire HP8 4NG England to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2025-02-26

View Document

26/02/2526 February 2025 Resolutions

View Document

26/02/2526 February 2025 Declaration of solvency

View Document

26/02/2526 February 2025 Appointment of a voluntary liquidator

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-10-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/04/249 April 2024 Micro company accounts made up to 2023-10-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/07/2320 July 2023 Micro company accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/12/212 December 2021 Registered office address changed from 24 Vincent Gardens Fishers Green Road Stevenage Hertfordshire SG1 2GD England to Stringers Silsden Crescent, London Road Chalfont St. Giles Buckinghamshire HP8 4NG on 2021-12-02

View Document

01/12/211 December 2021 Director's details changed for Mr Karthikeyan Nagaraj on 2021-11-30

View Document

01/12/211 December 2021 Director's details changed for Mrs Gomathi Sankara Subramaniyan on 2021-11-30

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

19/03/2119 March 2021 DIRECTOR APPOINTED MRS GOMATHI SANKARA SUBRAMANIYAN

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/09/203 September 2020 03/09/20 STATEMENT OF CAPITAL GBP 10

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/05/1913 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/04/1820 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 24 VINCENT GARDENS FISHERS GREEN ROAD STEVENAGE HERTFORDSHIRE UNITED KINGDOM

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 24 24, VINCENT GARDENS FISHERS GREEN ROAD STEVENAGE HERTFORDSHIRE SG1 2GD ENGLAND

View Document

21/01/1721 January 2017 REGISTERED OFFICE CHANGED ON 21/01/2017 FROM 2 CHAMBERS GATE STEVENAGE HERTFORDSHIRE SG1 3XE

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KARTHIKEYAN NAGARAJ / 01/11/2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/12/1510 December 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 6 MEADOW VIEW COTTAGES SCHOOL LANE SHEPPERTON TW17 9BJ UNITED KINGDOM

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1430 October 2014 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