SUYOG COMPUTECH LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Final Gazette dissolved following liquidation

View Document

04/06/254 June 2025 Final Gazette dissolved following liquidation

View Document

04/03/254 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

08/11/248 November 2024 Liquidators' statement of receipts and payments to 2024-09-07

View Document

26/09/2326 September 2023 Registered office address changed from Unit 2 Leavesden Lodge, 1a Leavesden Road, Prohal Watford WD24 5FR United Kingdom to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2023-09-26

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Appointment of a voluntary liquidator

View Document

26/09/2326 September 2023 Statement of affairs

View Document

15/07/2315 July 2023 Registered office address changed from Iveco House Station Road Prohal Watford WD17 1ET England to Unit 2 Leavesden Lodge, 1a Leavesden Road, Prohal Watford WD24 5FR on 2023-07-15

View Document

11/05/2311 May 2023 Termination of appointment of Manoranjan Mahapatra as a director on 2023-05-11

View Document

11/05/2311 May 2023 Cessation of Manoranjan Mahapatra as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

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

View Accounts

28/03/2228 March 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

13/01/2213 January 2022 Change of details for Miss Addyasa Mahapatra as a person with significant control on 2022-01-13

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

11/01/2211 January 2022 Registered office address changed from Suite 9, Amba House, 15 College Road Harrow HA1 1BA England to Iveco House Station Road Prohal Watford WD17 1ET on 2022-01-11

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/07/2117 July 2021 Termination of appointment of Jai Parkash Dhawan as a director on 2021-07-13

View Document

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

View Accounts

15/05/2015 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MANORANJAN MAHAPATRA / 16/09/2019

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAI PARKASH DHAWAN / 16/09/2019

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANURADHA MAHAPATRA / 16/09/2019

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 2ND FLOOR, HYGEIA HOUSE 66 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

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

View Accounts

16/08/1816 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

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

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1515 December 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

30/07/1530 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

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

View Accounts

20/03/1520 March 2015 DIRECTOR APPOINTED MR JAI PARKASH DHAWAN

View Document

24/07/1424 July 2014 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