RAMYASRIRAM TECHNOLOGIES LIMITED

Company Documents

DateDescription
08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIRAM SUNDARARAJAN / 19/10/2016

View Document

29/03/1629 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM
C/O INTOUCH ACCOUNTING LTD
BRISTOL & WEST HOUSE POST OFFICE ROAD
BOURNEMOUTH
DORSET
BH1 1BL

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIRAM SUNDARARAJAN / 03/09/2014

View Document

24/03/1424 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIRAM SUNDARARAJAN / 30/09/2013

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIRAM SUNDARARAJAN / 21/03/2013

View Document

12/03/1312 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIRAM SUNDARARAJAN / 29/10/2012

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/03/127 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

16/11/1116 November 2011 01/08/11 STATEMENT OF CAPITAL GBP 2

View Document

15/11/1115 November 2011 28/02/11 STATEMENT OF CAPITAL GBP 1

View Document

30/06/1130 June 2011 REGISTERED OFFICE CHANGED ON 30/06/2011 FROM 41 WELLINGTON HOUSE WELLINGTON STREET SWINDON WILTSHIRE SN1 1EB ENGLAND

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIRAM SUNDARARAJAN / 30/06/2011

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM FLAT 13 THE GABLES 85 MANOR DRIVE WEMBLEY LONDON HA9 8DJ ENGLAND

View Document

28/02/1128 February 2011 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