SURI TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

05/08/205 August 2020 01/08/20 STATEMENT OF CAPITAL GBP 101

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/03/196 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA SURESH BABU MANDAVA / 30/08/2017

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR VENKATA SURESH BABU MANDAVA / 30/08/2017

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/03/1824 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / PADMAVATHI KAKUMANI / 23/03/2018

View Document

24/03/1824 March 2018 REGISTERED OFFICE CHANGED ON 24/03/2018 FROM 45 WESTFIELD ROAD DAGENHAM ESSEX RM9 5BH

View Document

24/03/1824 March 2018 PSC'S CHANGE OF PARTICULARS / PADMAVATHI KAKUMANI / 23/03/2018

View Document

24/03/1824 March 2018 PSC'S CHANGE OF PARTICULARS / MR VENKATA SURESH BABU MANDAVA / 23/03/2018

View Document

24/03/1824 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA SURESH BABU MANDAVA / 23/03/2018

View Document

12/02/1812 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENKATA SURESH BABU MANDAVA

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / PADMAVATHI KAKUMANI / 03/07/2017

View Document

30/07/1730 July 2017 03/07/17 STATEMENT OF CAPITAL GBP 1

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR VENKATA SURESH BABU MANDAVA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PADMAVATHI KAKUMANI

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

05/07/165 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/03/1620 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 45 WESTFIELD ROAD WESTFIELD ROAD DAGENHAM ESSEX RM9 5BH ENGLAND

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 312 RAPHAEL HOUSE 20 HIGH ROAD ILFORD ESSEX IG1 1YS ENGLAND

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 45 WESTFIELD ROAD WESTFIELD ROAD DAGENHAM ESSEX RM9 5BH ENGLAND

View Document

25/06/1425 June 2014 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