SHARANYA SOLUTIONS LIMITED

Company Documents

DateDescription
22/10/2522 October 2025 NewTotal exemption full accounts made up to 2025-09-30

View Document

30/09/2530 September 2025 NewAnnual accounts for year ending 30 Sep 2025

View Accounts

14/03/2514 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

11/03/2511 March 2025 Change of details for Mrs Pranathi Nooguri as a person with significant control on 2025-03-01

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

04/03/244 March 2024 Change of details for Mrs Pranathi Nooguri as a person with significant control on 2024-03-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/05/2316 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/04/2313 April 2023 Change of details for Mrs Pranathi Nooguri as a person with significant control on 2023-03-27

View Document

13/04/2313 April 2023 Change of details for Krishna Sangoju as a person with significant control on 2023-03-27

View Document

12/04/2312 April 2023 Director's details changed for Mr Krishna Sangoju on 2023-03-27

View Document

12/04/2312 April 2023 Change of details for Krishna Sangoju as a person with significant control on 2023-03-27

View Document

12/04/2312 April 2023 Registered office address changed from Flat 336, Blenheim Centre, Prince Regent Road Hounslow TW3 1NB England to 86 Grove Road Hounslow TW3 3PT on 2023-04-12

View Document

12/04/2312 April 2023 Director's details changed for Mr Krishna Sangoju on 2023-03-27

View Document

16/03/2316 March 2023 Change of share class name or designation

View Document

16/03/2316 March 2023 Particulars of variation of rights attached to shares

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

10/03/2310 March 2023 Change of details for Krishna Sangoju as a person with significant control on 2023-03-01

View Document

10/03/2310 March 2023 Notification of Pranathi Nooguri as a person with significant control on 2023-03-01

View Document

16/10/2216 October 2022 Cessation of Pranathi Nooguri as a person with significant control on 2022-09-21

View Document

14/10/2214 October 2022 Change of details for Krishna Sangoju as a person with significant control on 2022-09-21

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHNA SANGOJU / 16/09/2019

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / KRISHNA SANGOJU / 16/09/2019

View Document

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHNA SANGOJU / 10/04/2019

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / KRISHNA SANGOJU / 09/04/2019

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MRS PRANATHI NOOGURI / 09/04/2019

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / KRISHNA SANGOJU / 09/04/2019

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / KRISHNA SANGOJU / 09/04/2019

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MRS PRANATHI NOOGURI / 09/04/2019

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM FLAT 336, BLENHEIM CENTRE PRINCE REGENT ROAD HOUNSLOW TW3 1NB ENGLAND

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM FLAT 1 MADISON HEIGHTS 17-27 HIGH STREET HOUNSLOW TW3 1TA

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / KRISHNA SANGOJU / 06/04/2017

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRANATHI NOOGURI

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/09/1429 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 50A INWOOD ROAD HOUNSLOW TW3 1XL ENGLAND

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHNA SANGOJU / 14/01/2014

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/09/1324 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

20/09/1220 September 2012 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