SRI SARADHI IT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/02/2515 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

28/08/2428 August 2024 Registered office address changed from PO Box 4385 10675895 - Companies House Default Address Cardiff CF14 8LH to 268 Regus Office #33a Bath Road Slough Berkshire England SL1 4DX on 2024-08-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/02/2424 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

26/01/2426 January 2024 Registered office address changed to PO Box 4385, 10675895 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-26

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Registered office address changed from Rourke House Watermans Business Park the Causew Ay Staines TW18 3BA England to 33a 268 Bath Road Slough SL1 4DX on 2023-07-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Registered office address changed from Flat 2 Landelle Court Brabazon Road Hounslow TW5 9LS England to Rourke House Watermans Business Park the Causew Ay Staines TW18 3BA on 2021-11-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MR PARDHA SARADHI PERNI / 19/03/2019

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MR PARDHA SARADHI PERNI / 18/03/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR PARDHA SARADHI PERNI / 18/03/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR PARDHA SARADHI PERNI / 18/03/2019

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JYOTHIRMAYI PERNI

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MRS JYOTHIRMAYI PERNI / 18/03/2019

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

18/03/1718 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PARDHA SARADHI PERNI / 18/03/2017

View Document

18/03/1718 March 2017 REGISTERED OFFICE CHANGED ON 18/03/2017 FROM 19 SUNNYCORT ROAD HOUNSLOW TW3 4DS ENGLAND

View Document

17/03/1717 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information