SRIKUMARAN CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

07/05/257 May 2025 Cessation of Vinodhini Senniappan as a person with significant control on 2025-05-07

View Document

07/05/257 May 2025 Change of details for Mr Senthil Nathan Subbarayan Thangaraj as a person with significant control on 2025-05-07

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-05-31

View Document

16/07/2416 July 2024 Director's details changed for Mr Senthil Nathan Subbarayan Thangaraj on 2024-07-16

View Document

16/07/2416 July 2024 Change of details for Mr Senthil Thangaraj as a person with significant control on 2016-04-06

View Document

16/07/2416 July 2024 Notification of Vinodhini Senniappan as a person with significant control on 2016-04-06

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

16/07/2416 July 2024 Director's details changed for Mr Senthil Thangaraj on 2013-05-08

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/02/247 February 2024 Micro company accounts made up to 2023-05-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/10/216 October 2021 Micro company accounts made up to 2021-05-31

View Document

03/07/213 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR VINODHINI SENNIAPPAN

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/01/1919 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

17/09/1717 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

01/01/171 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM FLAT 8 141 SOUTH GYLE MAINS EDINBURGH EH12 9HU

View Document

08/11/158 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

09/05/159 May 2015 DIRECTOR APPOINTED MRS VINODHINI SENNIAPPAN

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/06/1427 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR SENTHIL THANGARAJ

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR SENTHIL THANGARAJ

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SENTHIL THANGARAJ / 22/08/2013

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM FLAT 6 141 SOUTH GYLE MAINS EDINBURGH MIDLOTHIAN EH12 9HU SCOTLAND

View Document

08/05/138 May 2013 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