SURYA 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
02/04/252 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Cessation of Surya Sunilkumar as a person with significant control on 2024-03-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/04/232 April 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Registered office address changed from 108 Apseleys Mead Bradley Stoke Bristol BS32 0BG to 28 Campion Drive Bradley Stoke Bristol BS32 0BH on 2022-02-18

View Document

18/02/2218 February 2022 Change of details for Mrs Surya Sunilkumar as a person with significant control on 2022-02-18

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

16/12/1916 December 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

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 25/07/18 STATEMENT OF CAPITAL GBP 1

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURYA SUNILKUMAR

View Document

01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

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

View Accounts

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR SUNILKUMAR MARAKUNNIL CHELLAPPAN / 18/07/2016

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

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

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/04/1623 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNILKUMAR MARAKUNNIL CHELLAPPAN / 18/07/2013

View Document

23/04/1623 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

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

View Accounts

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

View Document

29/04/1529 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/04/1421 April 2014 SAIL ADDRESS CHANGED FROM: 160 OAKTREE CRESCENT BRADLEY STOKE BRISTOL BS32 9AE UNITED KINGDOM

View Document

21/04/1421 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SURYA SOMAN SUNILKUMAR / 02/04/2014

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 108 APSELEYS MEAD BRADLEY STOKE BRISTOL BS32 0BG ENGLAND

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 160 OAKTREE CRESCENT BRADLEY STOKE BRISTOL BS32 9AE

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNILKUMAR MARAKUNNIL CHELLAPPAN / 02/04/2014

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR SURYA SUNILKUMAR

View Document

12/04/1112 April 2011 SAIL ADDRESS CHANGED FROM: 81A WADES ROAD FILTON BRISTOL BS34 7EB

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SURYA SOMAN SUNILKUMAR / 12/04/2011

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNILKUMAR MARAKUNNIL CHELLAPPAN / 09/08/2010

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 81A WADES ROAD BRISTOL BS34 7EB

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SURYA SOMAN SUNILKUMAR / 01/10/2009

View Document

30/03/1030 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNILKUMAR MARAKUNNIL CHELLAPPAN / 01/10/2009

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUNILKUMAR MARAKUNNIL CHELLAPPAN / 26/03/2009

View Document

01/04/091 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SURYA SUNILKUMAR / 26/03/2009

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM 24 FERNDENE BRADLEY STOKE BRISTOL BS32 9DF UNITED KINGDOM

View Document

27/03/0827 March 2008 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