SS TECHNO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, SECRETARY PHANISRI SHANAGONDA

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

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

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/01/165 January 2016 SECRETARY APPOINTED MRS PHANISRI SHANAGONDA

View Document

14/07/1514 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHARATH KUMAR SHANAGONDA / 30/06/2015

View Document

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

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/07/144 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHARATH KUMAR SHANAGONDA / 13/06/2014

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM
6A UPPER SUTTON LANE
HOUNSLOW
TW5 0PT

View Document

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

View Accounts

26/03/1426 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/11/1320 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM
42 VICARAGE FARM ROAD
HOUNSLOW
MIDDLESEX
TW3 4NW
UNITED KINGDOM

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHARATH KUMAR SHANAGONDA / 01/07/2013

View Document

03/06/133 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM
FIDELITY HOUSE 34 ST. ANDREWS CLOSE
LONDON
SE28 8NZ
UNITED KINGDOM

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHARATH KUMAR SHANAGONDA / 10/07/2012

View Document

12/06/1212 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/06/1117 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 34 FIDELITY HOUSE 34 ST ANDREWS CLOSE LONDON SE28 8NZ UNITED KINGDOM

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 34 ST ANDREWS CLOSE FIDELITY HOUSE LONDON SE28 8NZ UNITED KINGDOM

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 17 MEADOW CLOSE HOUNSLOW MIDDLESEX TW4 5LN UNITED KINGDOM

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHARATH KUMAR SHANAGONDA / 01/11/2010

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 34 ST ANDREWS CLOSE THAMESMEAD LONDON SE28 8NZ

View Document

12/08/1012 August 2010 COMPANY NAME CHANGED SOURCEONE TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 12/08/10

View Document

06/08/106 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM FLAT: 36 MADISON HEIGHTS 17 - 27 HIGH STREET HOUNSLOW MIDDLESEX TW3 1TA UNITED KINGDOM

View Document

18/05/1018 May 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


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