SUBHADRA TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

11/02/2511 February 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

23/12/2323 December 2023 Micro company accounts made up to 2023-07-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/04/2314 April 2023 Change of details for Mr Veeranna Battula as a person with significant control on 2023-04-13

View Document

13/04/2313 April 2023 Director's details changed for Mr Veeranna Battula on 2023-04-13

View Document

13/04/2313 April 2023 Registered office address changed from 18 6 Sayers Way Erith, Kent DA8 2FU England to Flat 18, Coral Court 6 Sayers Way Erith, Kent DA8 2FU on 2023-04-13

View Document

05/04/235 April 2023 Change of details for Mr Veeranna Battula as a person with significant control on 2023-04-04

View Document

04/04/234 April 2023 Director's details changed for Mr Veeranna Battula on 2023-04-04

View Document

04/04/234 April 2023 Registered office address changed from 93 Temple Hill Dartford, Kent DA1 5TT England to 18 6 Sayers Way Erith, Kent DA8 2FU on 2023-04-04

View Document

26/11/2226 November 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/02/2228 February 2022 Cessation of Veeranna Battula as a person with significant control on 2022-01-01

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-07-31

View Document

20/12/2120 December 2021 Change of details for Mr Veeranna Battula as a person with significant control on 2021-12-17

View Document

20/12/2120 December 2021 Change of details for Mr Veeranna Battula as a person with significant control on 2021-12-17

View Document

17/12/2117 December 2021 Director's details changed for Mr Veeranna Battula on 2021-12-17

View Document

17/12/2117 December 2021 Registered office address changed from 23 Baynes Crescent Dagenham Essex RM10 9AF England to 93 Temple Hill Dartford, Kent DA1 5TT on 2021-12-17

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-26 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MR VEERANNA BATTULA / 24/02/2020

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VEERANNA BATTULA / 24/02/2020

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VEERANNA BATTULA / 24/02/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VEERANNA BATTULA

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 2 SHANNON COURT 1 TAVISTOCK ROAD CROYDON CR0 2AL ENGLAND

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VEERANNA BATTULA / 15/06/2017

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 2 SHANNON COURT TAVISTOCK ROAD CROYDON CR0 2AL ENGLAND

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM FLAT 1 THORNE COURT 73 CROHAM ROAD SOUTH CROYDON CR2 7HG UNITED KINGDOM

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

27/07/1527 July 2015 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