SRIYA CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

02/04/252 April 2025 Micro company accounts made up to 2025-03-31

View Document

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

View Accounts

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Registered office address changed from 42 Green Lane Avenue Street BA16 0QU England to Unit 2a Miers Business Park Creeches Lane Walton Street Somerset BA16 9RR on 2024-12-17

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

21/03/2421 March 2024 Registered office address changed from 136a High Street Street Somerset BA16 0ER United Kingdom to 42 Green Lane Avenue Street BA16 0QU on 2024-03-21

View Document

12/05/2312 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

11/10/2111 October 2021 Director's details changed for Mr Sridhar Ramakrishnan on 2021-10-11

View Document

11/10/2111 October 2021 Change of details for Mrs Arunkumar Sandhya Vellore as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Change of details for Mr Sridhar Ramakrishnan as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Director's details changed for Mrs Arunkumar Sandhya Vellore on 2021-10-11

View Document

02/04/212 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES

View Document

11/02/2111 February 2021 PSC'S CHANGE OF PARTICULARS / MR SRIDHAR RAMAKRISHNAN / 01/02/2021

View Document

11/02/2111 February 2021 01/02/21 STATEMENT OF CAPITAL GBP 2

View Document

11/02/2111 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARUNKUMAR SANDHYA VELLORE

View Document

11/02/2111 February 2021 DIRECTOR APPOINTED MRS ARUNKUMAR SANDHYA VELLORE

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIDHAR RAMAKRISHNAN / 26/03/2020

View Document

26/03/2026 March 2020 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