SUJASH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Confirmation statement made on 2025-06-26 with no updates |
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-06-30 |
08/08/248 August 2024 | Confirmation statement made on 2024-06-26 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Registered office address changed from Unit 2 Grace House Petersfield Avenue Slough SL2 5EA England to Unit E Deseronto Estate St. Marys Road Slough Berkshire SL3 7EW on 2024-06-26 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
13/03/2413 March 2024 | Change of details for Mr Ashok Reddy Nallamilli as a person with significant control on 2024-03-13 |
13/03/2413 March 2024 | Registered office address changed from Kemp House 124 City Road London EC1V 2NX England to Unit 2 Petersfield Avenue Slough SL2 5EA on 2024-03-13 |
13/03/2413 March 2024 | Registered office address changed from Unit 2 Petersfield Avenue Slough SL2 5EA England to Unit 2 Grace House Petersfield Avenue Slough SL2 5EA on 2024-03-13 |
13/03/2413 March 2024 | Director's details changed for Mr Ashok Reddy Nallamilli on 2024-03-13 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-26 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/03/2316 March 2023 | Micro company accounts made up to 2022-06-30 |
20/09/2220 September 2022 | Change of details for Mr Ashok Reddy Nallamilli as a person with significant control on 2022-09-16 |
16/09/2216 September 2022 | Director's details changed for Mr Ashok Reddy Nallamilli on 2022-09-16 |
16/09/2216 September 2022 | Registered office address changed from 152-160 City Road London EC1V 2NX England to Kemp House 124 City Road London EC1V 2NX on 2022-09-16 |
16/09/2216 September 2022 | Change of details for Mr Ashok Reddy Nallamilli as a person with significant control on 2022-09-16 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-26 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
08/10/198 October 2019 | PSC'S CHANGE OF PARTICULARS / MR ASHOK REDDY NALLAMILLI / 08/09/2019 |
08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 18 THE BROADWAY WEALDSTONE HARROW HA3 7EH ENGLAND |
08/10/198 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK REDDY NALLAMILLI / 08/10/2019 |
16/07/1916 July 2019 | DIRECTOR APPOINTED MR ASHOK REDDY NALLAMILLI |
16/07/1916 July 2019 | APPOINTMENT TERMINATED, DIRECTOR SAMI KHAYRI |
12/07/1912 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ASHOK NALLAMILLI |
12/07/1912 July 2019 | DIRECTOR APPOINTED MR SAMI HUSSEIN IBRAHIM KHAYRI |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/03/1917 March 2019 | REGISTERED OFFICE CHANGED ON 17/03/2019 FROM 1 ELMWOOD AVENUE HARROW HA3 8AJ UNITED KINGDOM |
27/06/1827 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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