SAIRAMANA SOFTWARE TECHNOLOGIES LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 DISS40 (DISS40(SOAD))

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

31/03/1931 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

03/11/183 November 2018 DISS40 (DISS40(SOAD))

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

11/09/1811 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 2 STAMFORD SQUARE LONDON SW15 2BF

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MR MAHESH KRISHNASAMY / 13/10/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH KRISHNASAMY / 16/02/2017

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/06/154 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 9-13 FULHAM HIGH STREET LONDON SW6 3JH

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/06/144 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH KRISHNASAMY / 03/04/2014

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MANESH KRISHNASAMY / 14/06/2013

View Document

03/06/133 June 2013 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