SRK SOFTWARE SOLUTIONS LTD

Company Documents

DateDescription
21/08/2421 August 2024 Final Gazette dissolved following liquidation

View Document

21/05/2421 May 2024 Return of final meeting in a members' voluntary winding up

View Document

10/02/2410 February 2024 Liquidators' statement of receipts and payments to 2023-12-07

View Document

14/02/2314 February 2023 Liquidators' statement of receipts and payments to 2022-12-07

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Declaration of solvency

View Document

15/12/2115 December 2021 Appointment of a voluntary liquidator

View Document

08/12/218 December 2021 Registered office address changed from 26 Yoxley Drive Ilford Essex IG2 6PU England to Bbk Partnership 1 Bauchamp Court 10 Victors Way Barnet EN5 5TZ on 2021-12-08

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-11 with updates

View Document

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MR RAMAKRISHNA SEERAM / 28/06/2019

View Document

29/08/1929 August 2019 CESSATION OF HIMABINDU CHENNAMSETTY AS A PSC

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR HIMABINDU CHENNAMSETTY

View Document

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MR RAMAKRISHNA SEERAM / 01/08/2017

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MRS HIMABINDU CHENNAMSETTY / 01/08/2017

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 283 EXPRESS DRIVE GOODMAYES ESSEX IG3 9RD

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HIMABINDU CHENNAMSETTY / 01/08/2017

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMAKRISHNA SEERAM / 01/08/2017

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/09/1511 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMAKRISHNA SEERAM / 10/09/2014

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MRS HIMABINDU CHENNAMSETTY

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

11/09/1211 September 2012 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