SREE TECHNOSOFT LTD
Company Documents
| Date | Description |
|---|---|
| 02/04/242 April 2024 | Final Gazette dissolved via compulsory strike-off |
| 02/04/242 April 2024 | Final Gazette dissolved via compulsory strike-off |
| 16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
| 16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
| 24/07/2324 July 2023 | Accounts for a dormant company made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 09/02/239 February 2023 | Accounts for a dormant company made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 03/03/223 March 2022 | Confirmation statement made on 2021-06-19 with no updates |
| 17/11/2117 November 2021 | Compulsory strike-off action has been discontinued |
| 17/11/2117 November 2021 | Compulsory strike-off action has been discontinued |
| 16/11/2116 November 2021 | Accounts for a dormant company made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 16/03/2116 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
| 22/09/2022 September 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
| 26/06/1826 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANMUGARAJ CHENNI |
| 26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 13/09/1713 September 2017 | DISS40 (DISS40(SOAD)) |
| 12/09/1712 September 2017 | FIRST GAZETTE |
| 09/09/179 September 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 27/02/1727 February 2017 | REGISTERED OFFICE CHANGED ON 27/02/2017 FROM WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT |
| 16/01/1716 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 08/07/168 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 18/02/1618 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 04/08/154 August 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
| 28/07/1528 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANMUGARAJ VARADARAJ NARAYANASAMY CHENNI / 19/06/2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 04/02/154 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 15/07/1415 July 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 19/06/1319 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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