SNEHAVISHWA TECHNOLOGY LTD

Company Documents

DateDescription
04/01/254 January 2025 Resolutions

View Document

04/01/254 January 2025 Statement of affairs

View Document

04/01/254 January 2025 Registered office address changed from 4 Ringmore Road Hazel Grove Stockport SK7 5QP England to C/O Small Business Rescue Ltd 56 Leman Street London E1 8EU on 2025-01-04

View Document

04/01/254 January 2025 Appointment of a voluntary liquidator

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-09 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-09-30

View Document

09/12/239 December 2023 Registered office address changed from 4 4 Ringmore Road Hazel Grove Stockport SK7 5QP England to 4 Ringmore Road Hazel Grove Stockport SK7 5QP on 2023-12-09

View Document

09/12/239 December 2023 Registered office address changed from Apartment 7 the Strand 74a Broad Road Sale Cheshire M33 2ER United Kingdom to 4 4 Ringmore Road Hazel Grove Stockport SK7 5QP on 2023-12-09

View Document

09/12/239 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

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

View Accounts

16/06/2316 June 2023 Micro company accounts made up to 2022-09-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

22/10/2222 October 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

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

View Accounts

20/10/2120 October 2021 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR UJWAL BHAGWAT / 16/10/2018

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED KETAKI RAVINDRA SANAP

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KETAKI RAVINDRA SANAP

View Document

10/09/1810 September 2018 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