SUHAAN TECHNOLOGY LTD

Company Documents

DateDescription
25/09/2525 September 2025 NewFinal Gazette dissolved following liquidation

View Document

25/09/2525 September 2025 NewFinal Gazette dissolved following liquidation

View Document

25/06/2525 June 2025 Return of final meeting in a members' voluntary winding up

View Document

15/05/2515 May 2025 Liquidators' statement of receipts and payments to 2025-03-09

View Document

07/03/257 March 2025 Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-07

View Document

17/05/2417 May 2024 Liquidators' statement of receipts and payments to 2024-03-09

View Document

30/03/2330 March 2023 Liquidators' statement of receipts and payments to 2023-03-09

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM FLAT 86 VITA APARTMENTS 1 CAITHNESS WALK CROYDON CR0 2WD ENGLAND

View Document

02/04/202 April 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/04/202 April 2020 SPECIAL RESOLUTION TO WIND UP

View Document

02/04/202 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NALINI NAIR / 21/08/2016

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM FLAT 85 VITA APARTMENTS 1 CAITHNESS WALK CROYDON SURREY CR0 2WB ENGLAND

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 101 GRANVILLE CLOSE CROYDON SURREY CR0 5PZ ENGLAND

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NALINI NAIR / 21/08/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NALINI NAIR / 14/06/2015

View Document

22/06/1622 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 16 MARESFIELD CROYDON SURREY CR0 5UA

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS NALINI NAIR / 29/08/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS NALINI NAIR / 18/02/2015

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 4 CHILTERN CLOSE CROYDON SURREY CR0 5LZ

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 14 CHICHESTER ROAD CROYDON CR0 5NP ENGLAND

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS NALINI NAIR / 26/03/2014

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS NALINI NAIR / 28/10/2011

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM 9 NEWCROFT HOUSE 1 HOMEFIELD PLACE CROYDON CR05PN ENGLAND

View Document

13/06/1113 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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