NEERUTECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

15/03/2515 March 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

02/03/242 March 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

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

View Accounts

19/04/2319 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

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

View Accounts

27/04/2227 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

07/01/217 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/04/2022 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SRINIVASA RAO NERUKONDA / 06/09/2019

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MRS SRI RATNA MUTYALA / 06/09/2019

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR SRINIVASA RAO NERUKONDA / 06/09/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SRI RATNA MUTYALA / 06/09/2019

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM FLAT 45 JASPER HOUSE 9 MERRIVALE MEWS MILTON KEYNES MK9 2FN ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

22/03/1922 March 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

21/07/1821 July 2018 PSC'S CHANGE OF PARTICULARS / MR SRINIVASA RAO NERUKONDA / 15/06/2018

View Document

21/07/1821 July 2018 REGISTERED OFFICE CHANGED ON 21/07/2018 FROM 171 BROADWAY BROADWAY DIDCOT OXFORDSHIRE OX11 8RZ UNITED KINGDOM

View Document

21/07/1821 July 2018 DIRECTOR APPOINTED MRS SRI RATNA MUTYALA

View Document

21/07/1821 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SRINIVASA RAO NERUKONDA / 15/06/2018

View Document

21/07/1821 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRI RATNA MUTYALA

View Document

21/07/1821 July 2018 PSC'S CHANGE OF PARTICULARS / MR SRINIVASA RAO NERUKONDA / 15/06/2018

View Document

02/01/182 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1527 July 2015 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