SUPRA CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/05/2422 May 2024 Micro company accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MR SUDHAKAR REDDY YEDDULA / 15/09/2016

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUDHAKAR REDDY YEDDULA / 16/09/2016

View Document

20/09/1620 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SUDEEPTHI REDDY ANNAPUREDDY / 16/09/2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/11/1513 November 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 1ST FLOOR 93-95 BOROUGH HIGH STREET LONDON SE1 1NL

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/09/1318 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/09/1220 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/09/112 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUDHAKAR REDDY YEDDULA / 23/08/2010

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUDEEPTHI REDDY ANNAPUREDDY / 23/08/2010

View Document

12/10/1012 October 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUDEEPTHI REDDY ANNAPUREDDY / 23/08/2010

View Document

26/05/1026 May 2010 SECRETARY APPOINTED MRS SUDEEPTHI REDDY ANNAPUREDDY

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR SUDEEPTHI ANNAPUREDDY

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, SECRETARY SUDEEPTHI ANNAPUREDDY

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED MRS SUDEEPTHI REDDY ANNAPUREDDY

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUDHAKAR REDDY YEDDULA / 02/10/2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 SECRETARY APPOINTED MRS SUDEEPTHI REDDY ANNAPUREDDY

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED SECRETARY PAVAN KORSAPATI

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR SRIHARSHA RAYI

View Document

09/10/089 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PAVAN KORSAPATI / 08/10/2008

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUDHAKAR YEDDULA / 08/10/2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM SUIT 75 35-37 GROSVENOR GARDENS HOUSE LONDON LONDON SW1 W0BS

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 10 BROAD GARTH NEWCASTLE UPON TYNE NE1 3HE

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/0723 August 2007 SECRETARY RESIGNED

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