RIYA TECH SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/12/2125 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR AJAY KUMAR SINHA / 31/03/2019

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 2 ASPEN COURT THROWLEY WAY SUTTON SM1 4BF ENGLAND

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 25 VERMONT ROAD SUTTON SURREY SM1 3EQ ENGLAND

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR AJAY KUMAR SINHA / 30/08/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY KUMAR SINHA / 30/08/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM FLAT 21 19 LIND ROAD SUTTON SURREY SM1 4RH

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY KUMAR SINHA / 29/11/2017

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM FLAT 21 NIGHTINGLE COURT LIND ROAD SUTTON SURREY SM1 4RH

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY KUMAR SINHA / 06/05/2014

View Document

06/05/146 May 2014 29/04/14 STATEMENT OF CAPITAL GBP 200

View Document

06/05/146 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 27 ST. MONICAS CLOSE APPLETON WARRINGTON CHESHIRE WA4 3AW ENGLAND

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 08/04/13 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 2 BRIDGEWATER MEWS, LONDON ROAD STOCKTON HEATH WARRINGTON WA4 6LF ENGLAND

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY KUMAR SINHA / 22/11/2012

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY KUMAR SINHA / 05/03/2012

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM VECTOR POINT 1-5 APARTMENT 17 HAINAULT BRIDGE PARADE, HAINAULT STREET ILFORD ESSEX IG1 4GF ENGLAND

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 21C RIGBY MEWS ILFORD ESSEX IG1 4PT ENGLAND

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY KUMAR SINHA / 06/12/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY KUMAR SINHA / 06/07/2010

View Document

05/07/105 July 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 57 (GROUND FLOOR) LEY STREET ILFORD ESSEX IG1 4BG ENGLAND

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM FLAT G 277 CITY ROAD LONDON EC1V 1LA

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY KUMAR SINHA / 31/03/2010

View Document

12/03/0912 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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