SRI GANESH CONSULTANCY SOLUTIONS LIMITED

Company Documents

DateDescription
06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 22 SAXON PLACE PENWORTHAM PRESTON PR1 9RW ENGLAND

View Document

22/06/2022 June 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/06/2017 June 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/06/2017 June 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

26/05/1726 May 2017 06/04/17 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM C/O NARESH DOKUPARTHY FLAT 80 CENTENARY MILL COURT NEW HALL LANE PRESTON PR1 5JQ

View Document

18/05/1618 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/06/1519 June 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 2 VICTORIA HOUSE MAYHILL WAY GLOUCESTER GL1 3NW

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/05/1429 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 1 WORSLEY COURT HIGH STREET, WORSLEY MANCHESTER M28 3NJ UNITED KINGDOM

View Document

15/04/1315 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NARESH KUMAR DOKUPARTHY / 10/08/2012

View Document

13/04/1213 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / NARESH KUMAR DOKUPARTHY / 16/12/2011

View Document

13/04/1113 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

13/04/1013 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information