SWARAJ TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

10/03/2510 March 2025 Change of details for Mr Rajashekar Reddy Golipally as a person with significant control on 2025-03-10

View Document

10/03/2510 March 2025 Director's details changed for Mr Rajashekar Reddy Golipally on 2025-03-10

View Document

10/03/2510 March 2025 Registered office address changed from 2 Orchard Drive Pudsey Leeds LS28 7FH England to 26 Medway Crescent Altrincham WA14 4UB on 2025-03-10

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

07/10/237 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/12/2227 December 2022 Confirmation statement made on 2022-12-27 with updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/10/2114 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJASHEKAR REDDY GOLIPALLY / 14/09/2018

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MR RAJASHEKAR REDDY GOLIPALLY / 14/09/2018

View Document

14/04/1814 April 2018 REGISTERED OFFICE CHANGED ON 14/04/2018 FROM 34 GARTH WALK MOORTOWN LEEDS LS17 5BA

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/01/1518 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 96 THE CHANDLERS LEEDS WEST YORKSHIRE LS2 7EZ

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/02/1413 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/03/1215 March 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 3 GREENHEAD ROAD HUDDERSFIELD WEST YORKSHIRE HD1 4EN UNITED KINGDOM

View Document

17/01/1117 January 2011 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