SUPRA SOLUTIONS LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/01/2419 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

14/06/2314 June 2023 Registered office address changed from 14 Millers Grove Woodley Reading Berkshire RG5 4AF United Kingdom to 10 the Ridgeway Woodley Reading Berkshire RG5 3QD on 2023-06-14

View Document

14/06/2314 June 2023 Change of details for Mr Prasant Chintamaneni as a person with significant control on 2023-06-13

View Document

14/06/2314 June 2023 Director's details changed for Mr Prasant Chintamaneni on 2023-06-13

View Document

14/06/2314 June 2023 Director's details changed for Mr Prasant Chintamaneni on 2023-06-13

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/01/236 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/09/2216 September 2022 Change of share class name or designation

View Document

15/09/2215 September 2022 Particulars of variation of rights attached to shares

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR SUHASINI MADDIPATI

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

24/04/1924 April 2019 CESSATION OF SUHASINI MADDIPATI AS A PSC

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR PRASANT CHINTAMANENI / 10/04/2019

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MRS SUHASINI MADDIPATI / 03/10/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MRS SUHASINI MADDIPATI / 09/05/2018

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRASANT CHINTAMANENI

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASANT CHINTAMANENI / 08/05/2018

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR PRASANT CHINTAMANENI

View Document

23/04/1823 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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