SUVI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 Confirmation statement made on 2025-06-25 with no updates

View Document

21/04/2521 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

30/04/2430 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-07-31

View Document

24/03/2324 March 2023 Previous accounting period extended from 2022-06-30 to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/12/216 December 2021 Registered office address changed from 6/1 Slateford Gait Edinburgh EH11 1GX Scotland to PO Box EH52 6FS 10 10 Beaton Drive Winchburgh West Lothian EH52 6FS on 2021-12-06

View Document

02/08/212 August 2021 Micro company accounts made up to 2021-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

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

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTHOSH BALAJI CHINNATHAMBI / 25/06/2020

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MS SUGANYA KARUPPIAH / 25/06/2020

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

11/12/1911 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/06/2017

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MS SUGANYA KARUPPIAH / 02/09/2019

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 1/4 SINCLAIR CLOSE EDINBURGH MIDLOTHIAN EH11 1US

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANTHOSH BALAJI CHINNATHAMBI

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

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

View Accounts

11/01/1911 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

09/03/189 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUGANYA KARUPPIAH

View Document

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

View Accounts

28/06/1728 June 2017 20/04/17 STATEMENT OF CAPITAL GBP 100

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTHOSH BALAJI CHINNATHAMBI / 05/04/2016

View Document

29/11/1529 November 2015 REGISTERED OFFICE CHANGED ON 29/11/2015 FROM 1/4 SINCLAIR CLOSE EDINBURGH MIDLOTHIAN EH11 1US

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTHOSH BALAJI CHINNATHAMBI / 14/11/2015

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 0/1, 11 FIRPARK CLOSE GLASGOW LANARKSHIRE G31 2HL UNITED KINGDOM

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTHOSH CHINNATHAMBI / 26/06/2015

View Document

25/06/1525 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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