SURYA RESOURCES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Progress report in a winding up by the court |
02/04/242 April 2024 | Progress report in a winding up by the court |
03/04/233 April 2023 | Progress report in a winding up by the court |
17/02/2217 February 2022 | Progress report in a winding up by the court |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 215-217 RIBBLETON LANE PRESTON LANCASHIRE PR1 5DY |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/01/1615 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/02/1511 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RICHA RAMESH / 01/01/2015 |
11/02/1511 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
16/12/1416 December 2014 | REGISTERED OFFICE CHANGED ON 16/12/2014 FROM SUITE D, ASTOR HOUSE 282 LICHFIELD ROAD SUTTON COLDFIELD WEST MIDLANDS B74 2UG |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/01/1416 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
05/08/135 August 2013 | PREVEXT FROM 31/01/2013 TO 31/05/2013 |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
25/07/1325 July 2013 | 15/05/13 STATEMENT OF CAPITAL GBP 175100 |
25/07/1325 July 2013 | ADOPT ARTICLES 15/05/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
05/03/135 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RAMESH KAPA BASKARAN / 18/09/2012 |
05/03/135 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RAMESH KAPA BASKARAN / 18/09/2012 |
25/01/1325 January 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
29/03/1229 March 2012 | 15/01/12 NO CHANGES |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
04/02/114 February 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAMESH KAPA BASKARAN / 09/08/2010 |
22/07/1022 July 2010 | REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 3,AVON HOUSE BUSHEY FIELDS ROAD,STAFF QUATERS DUDLEY DY12LT ENGLAND |
19/07/1019 July 2010 | DIRECTOR APPOINTED RICHA RAMESH |
15/01/1015 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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