I SHRI LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 28/10/2528 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 12/08/2512 August 2025 | First Gazette notice for voluntary strike-off |
| 12/08/2512 August 2025 | First Gazette notice for voluntary strike-off |
| 02/08/252 August 2025 | Micro company accounts made up to 2025-07-31 |
| 02/08/252 August 2025 | Previous accounting period shortened from 2025-10-31 to 2025-07-31 |
| 31/07/2531 July 2025 | Annual accounts for year ending 31 Jul 2025 |
| 30/07/2530 July 2025 | Application to strike the company off the register |
| 29/07/2529 July 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 04/10/244 October 2024 | Confirmation statement made on 2024-09-24 with updates |
| 20/07/2420 July 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 25/09/2325 September 2023 | Change of details for Mr Ashok Kumar Chinnambeti as a person with significant control on 2023-09-24 |
| 25/09/2325 September 2023 | Confirmation statement made on 2023-09-24 with updates |
| 27/07/2327 July 2023 | Micro company accounts made up to 2022-10-31 |
| 19/04/2319 April 2023 | Registered office address changed from 129 Highfield Road Berberies House Feltham Middlesex TW13 4GR to 114 Manor Lane Sunbury-on-Thames TW16 6JB on 2023-04-19 |
| 19/04/2319 April 2023 | Change of details for Mr Ashok Kumar Chinnambeti as a person with significant control on 2023-04-19 |
| 19/04/2319 April 2023 | Director's details changed for Mr Ashok Kumar Chinnambeti on 2023-04-19 |
| 19/04/2319 April 2023 | Director's details changed for Mrs Hima Bindu Palleti on 2023-04-19 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 24/09/2224 September 2022 | Confirmation statement made on 2022-09-24 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 25/09/2125 September 2021 | Confirmation statement made on 2021-09-25 with updates |
| 27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 06/08/206 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
| 01/07/191 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 14/10/1814 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
| 08/09/188 September 2018 | PSC'S CHANGE OF PARTICULARS / MR ASHOK KUMAR CHINNAMBETI / 08/09/2018 |
| 08/09/188 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK KUMAR CHINNAMBETI / 08/09/2018 |
| 29/05/1829 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
| 29/06/1729 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 15/10/1615 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 15/10/1515 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
| 09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 14/10/1414 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
| 06/03/146 March 2014 | REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 172 BERBERIS HOUSE HIGHFIELD ROAD FELTHAM MIDDLESEX TW134GR ENGLAND |
| 15/11/1315 November 2013 | DIRECTOR APPOINTED MR ASHOK KUMAR CHINNAMBETI |
| 14/10/1314 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 14/10/1314 October 2013 | DIRECTOR APPOINTED MRS HIMA BINDU PALLETI |
| 14/10/1314 October 2013 | APPOINTMENT TERMINATED, DIRECTOR ASHOK CHINNAMBETI |
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