I SHRI LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

28/10/2528 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 First Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 First Gazette notice for voluntary strike-off

View Document

02/08/252 August 2025 Micro company accounts made up to 2025-07-31

View Document

02/08/252 August 2025 Previous accounting period shortened from 2025-10-31 to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

30/07/2530 July 2025 Application to strike the company off the register

View Document

29/07/2529 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/10/244 October 2024 Confirmation statement made on 2024-09-24 with updates

View Document

20/07/2420 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/09/2325 September 2023 Change of details for Mr Ashok Kumar Chinnambeti as a person with significant control on 2023-09-24

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-24 with updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Document

19/04/2319 April 2023 Change of details for Mr Ashok Kumar Chinnambeti as a person with significant control on 2023-04-19

View Document

19/04/2319 April 2023 Director's details changed for Mr Ashok Kumar Chinnambeti on 2023-04-19

View Document

19/04/2319 April 2023 Director's details changed for Mrs Hima Bindu Palleti on 2023-04-19

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/09/2224 September 2022 Confirmation statement made on 2022-09-24 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/09/2125 September 2021 Confirmation statement made on 2021-09-25 with updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

08/09/188 September 2018 PSC'S CHANGE OF PARTICULARS / MR ASHOK KUMAR CHINNAMBETI / 08/09/2018

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK KUMAR CHINNAMBETI / 08/09/2018

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/10/1615 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 172 BERBERIS HOUSE HIGHFIELD ROAD FELTHAM MIDDLESEX TW134GR ENGLAND

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED MR ASHOK KUMAR CHINNAMBETI

View Document

14/10/1314 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MRS HIMA BINDU PALLETI

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR ASHOK CHINNAMBETI

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