SREE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

16/07/2416 July 2024 Registered office address changed from Suite 207 Basing House 46 High Street Rickmansworth WD3 1HP England to Suite 207 Basing House 46 High Street Rickmansworth WD3 1HP on 2024-07-16

View Document

16/07/2416 July 2024 Registered office address changed from Suite 101 34a Watling Street Radlett WD7 7NN England to Suite 207 Basing House 46 High Street Rickmansworth WD3 1HP on 2024-07-16

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

16/10/2316 October 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Current accounting period shortened from 2023-08-31 to 2023-06-30

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/03/2119 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

21/11/1921 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

25/02/1925 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

08/05/188 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM C/O REVACC 272 FIELD END ROAD RUISLIP MIDDLESEX HA4 9NA ENGLAND

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA CHANDRA SEKHAR RAJU PINGLE / 13/11/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/12/1629 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA CHANDRA SEKHAR RAJU PINGLE / 22/12/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 113 CONRAD COURT 2 NEEDLEMAN CLOSE COLINDALE LONDON NW9 5ZJ

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/09/1314 September 2013 REGISTERED OFFICE CHANGED ON 14/09/2013 FROM FLAT 113 2 CONRADE COURT NEEDLEMAN CLOSE COLINDALE LONDON NW9 5ZJ ENGLAND

View Document

14/09/1314 September 2013 REGISTERED OFFICE CHANGED ON 14/09/2013 FROM 113 CONRAD COURT 2 NEEDLEMAN CLOSE COLINDALE LONDON NW9 1ZJ ENGLAND

View Document

14/09/1314 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA CHANDRA SEKHAR RAJU PINGLE / 01/06/2013

View Document

16/06/1316 June 2013 REGISTERED OFFICE CHANGED ON 16/06/2013 FROM FLAT 113 2 CONRADE COURT LONDON NW9 1ZJ ENGLAND

View Document

16/06/1316 June 2013 REGISTERED OFFICE CHANGED ON 16/06/2013 FROM 286B PRESTON ROAD HARROW MIDDLESEX HA3 0QA UNITED KINGDOM

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/08/1124 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/09/1010 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR VENKATA CHANDRA SEKHAR RAJU PINGLE / 14/08/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA CHANDRA SEKHAR RAJU PINGLE / 14/08/2010

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 175A MAYBANK AVENUE WEMBLEY MIDDX HA0 2TB HA0 2TB

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM 286B PRESTON ROAD HARROW LONDON MIDDLESEX HA3 0QA UNITED KINGDOM

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM 175A MAYBANK AVENUE WEMBLEY MIDDX HA0 2TB UK

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR SREE PINGLE

View Document

14/08/0914 August 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