SURABI SYSTEMS LIMITED

Company Documents

DateDescription
08/10/198 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1927 September 2019 APPLICATION FOR STRIKING-OFF

View Document

20/04/1920 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

21/10/1821 October 2018 APPOINTMENT TERMINATED, DIRECTOR KRISHNA ARUMUGAM

View Document

21/10/1821 October 2018 CESSATION OF KRISHNA PERUMAL ARUMUGAM AS A PSC

View Document

13/10/1813 October 2018 DIRECTOR APPOINTED MRS MEKALA SUBBIAH

View Document

12/05/1812 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

01/05/171 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

17/07/1617 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/02/1614 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/02/1528 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/02/1416 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 25 LITTLEBROOK AVENUE SLOUGH BERKSHIRE SL2 2NW UNITED KINGDOM

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHNA PERUMAL ARUMUGAM / 28/06/2013

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/02/1324 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / KRISHNA PERUMAL ARUMUGAM / 31/01/2013

View Document

24/02/1324 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

19/09/1219 September 2012 19/09/12 STATEMENT OF CAPITAL GBP 2

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 9 LITTLEBROOK AVENUE SLOUGH SL2 2NW UNITED KINGDOM

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KRISHNA PERUMAL ARUMUGAM / 21/03/2012

View Document

18/02/1218 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 SECRETARY APPOINTED MRS MEKALA SUBBIAH

View Document

14/02/1114 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1017 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISHNA PERUMAL ARUMUGAM / 16/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISHNA PERUMAL ARUMUGAM / 01/04/2009

View Document

14/04/0914 April 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 103 LITTLEBROOK AVE SLOUGH SL2 2PD UNITED KINGDOM

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KRISHNA ARUMUGAM / 10/03/2009

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KRISHNA PERUMAL / 12/03/2009

View Document

13/02/0913 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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