SUSRUTHA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/01/2520 January 2025 | Micro company accounts made up to 2024-05-31 |
| 17/11/2417 November 2024 | Confirmation statement made on 2024-11-09 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 26/02/2426 February 2024 | Micro company accounts made up to 2023-05-31 |
| 22/11/2322 November 2023 | Notification of Jyothi Peddireddy as a person with significant control on 2022-04-07 |
| 22/11/2322 November 2023 | Confirmation statement made on 2023-11-09 with updates |
| 22/11/2322 November 2023 | Change of details for Dr Suresh Babu Yadlapalli Venkata as a person with significant control on 2022-04-07 |
| 22/11/2322 November 2023 | Director's details changed for Dr Suresh Babu Yadlapalli Venkata on 2023-11-22 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 30/01/2330 January 2023 | Micro company accounts made up to 2022-05-31 |
| 15/11/2215 November 2022 | Confirmation statement made on 2022-11-09 with updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 17/01/2217 January 2022 | Micro company accounts made up to 2021-05-31 |
| 14/11/2114 November 2021 | Confirmation statement made on 2021-11-09 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 14/01/2014 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 10/11/1910 November 2019 | CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/01/1928 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 11/11/1811 November 2018 | CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
| 17/09/1817 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 068107990001 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 28/03/1828 March 2018 | APPOINTMENT TERMINATED, SECRETARY JYOTHI PEDDIREDDY |
| 20/11/1720 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES |
| 09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES |
| 30/08/1730 August 2017 | PREVEXT FROM 28/02/2017 TO 31/05/2017 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 25/11/1625 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES |
| 02/11/162 November 2016 | SECRETARY APPOINTED DR JYOTHI PEDDIREDDY |
| 09/02/169 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
| 01/02/161 February 2016 | APPOINTMENT TERMINATED, DIRECTOR JYOTHI PEDDIREDDY |
| 23/11/1523 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 18/10/1518 October 2015 | REGISTERED OFFICE CHANGED ON 18/10/2015 FROM 61 CUBITT WAY PETERBOROUGH CAMBRIDGESHIRE PE2 9NF |
| 03/03/153 March 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 24/11/1424 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 04/03/144 March 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 17/11/1317 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 15/10/1315 October 2013 | APPOINTMENT TERMINATED, SECRETARY JYOTHI PEDDIREDDY |
| 15/10/1315 October 2013 | DIRECTOR APPOINTED DR JYOTHI PEDDIREDDY |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 10/02/1310 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
| 03/10/123 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 18/02/1218 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR SURESH BABU YADLAPALLI VENKATA / 18/02/2012 |
| 18/02/1218 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 28/02/1128 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
| 02/11/102 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR SURESH BABU YADLAPALLI VENKATA / 08/02/2010 |
| 10/02/1010 February 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
| 10/02/1010 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / JYOTHI PEDDIREDDY / 08/02/2010 |
| 19/10/0919 October 2009 | REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 18 STAMPER STREET PETERBOROUGH PE3 9JS UNITED KINGDOM |
| 05/02/095 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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