SURAJ IT CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/03/2522 March 2025 Confirmation statement made on 2025-03-22 with updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

01/04/231 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

26/03/2226 March 2022 Confirmation statement made on 2022-03-26 with updates

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

06/12/216 December 2021 Registered office address changed from 8 Curran Avenue Sidcup Kent DA15 8RP England to 107 Avery Hill Road London SE9 2HB on 2021-12-06

View Document

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

View Accounts

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

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR SUDEEP KUMAR CHATTERJEE / 08/10/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

18/11/1718 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 112 STRONGBOW CRESCENT ELTHAM LONDON SE9 1DR

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

03/03/163 March 2016 DISS REQUEST WITHDRAWN

View Document

16/02/1616 February 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/165 February 2016 APPLICATION FOR STRIKING-OFF

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/04/1511 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 70 CASTLEWOOD DRIVE CASTLEWOOD DRIVE LONDON ELTHAM SE9 1NG ENGLAND

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SUDEEP KUMAR CHATTERJEE / 01/08/2014

View Document

06/08/146 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBASHREE CHATTERJEE / 01/08/2014

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 112 STRONGBOW CRESCENT LONDON SE9 1DR ENGLAND

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 70 CASTLEWOOD DRIVE ELTHAM LONDON SE9 1NG

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SUDEEP KUMAR CHATTERJEE / 12/09/2013

View Document

09/04/149 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 139 KINGSTON ROAD LONDON SW19 1LT ENGLAND

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SUDEEP KUMAR CHATTERJEE / 29/08/2013

View Document

30/08/1330 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBASHREE CHATTERJEE / 29/08/2013

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 70 CASTLEWOOD DRIVE LONDON SE9 1NG ENGLAND

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SUDEEP KUMAR CHATTERJEE / 16/07/2013

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 70 CASTLEWOOD DRIVE LONDON SE9 1NG ENGLAND

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM FLAT 16 LANSDOWNE HOUSE CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3JR UNITED KINGDOM

View Document

09/04/139 April 2013 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