SUMERU SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
12/11/1312 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

04/08/134 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM
72 HOWTON PLACE
BUSHEY HEATH
BUSHEY
HERTS
WD23 1HX
UNITED KINGDOM

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/11/1222 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/02/1226 February 2012 APPOINTMENT TERMINATED, SECRETARY RAJEEV TRIKHA

View Document

26/02/1226 February 2012 REGISTERED OFFICE CHANGED ON 26/02/2012 FROM
38 KESWICK AVENUE
KINGSTON VALE
KINGSTON UPON THAMES
LONDON
SW15 3QJ

View Document

14/02/1214 February 2012 SECRETARY APPOINTED MR SACHIN VEKARIA

View Document

25/10/1125 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1024 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TANUJA LIMAYE / 24/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARISH RAMACHANDRAN / 24/10/2009

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/03/08

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM:
1ST FLOOR, WINDSOR HOUSE
1270 LONDON ROAD
NORBURY
LONDON SW16 4DH

View Document

28/10/0728 October 2007 NEW SECRETARY APPOINTED

View Document

28/10/0728 October 2007 NEW DIRECTOR APPOINTED

View Document

28/10/0728 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 SECRETARY RESIGNED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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