SURYASHREE CONSULTING LIMITED
Status | ACTIVE |
Company No. | 07106245 |
Category | Private Limited Company |
Incorporated | 16 Dec 2009 |
Age | 14 years, 5 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
SURYASHREE CONSULTING LIMITED is an active private limited company with number 07106245. It was incorporated 14 years, 5 months, 22 days ago, on 16 December 2009. The company address is 149 Fullbrook Avenue 149 Fullbrook Avenue, Reading, RG7 1XF, England.
Company Fillings
Change account reference date company current extended
Date: 18 Mar 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
Made up date: 2024-01-31
New date: 2024-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 14 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jan 2024
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Gazette filings brought up to date
Date: 03 Jan 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Dec 2023
Action Date: 16 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-16
Documents
Accounts with accounts type unaudited abridged
Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2022
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Gazette filings brought up to date
Date: 01 Nov 2022
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 06 Apr 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 21 Dec 2020
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Appoint person secretary company with name date
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Charusree Sathnur
Appointment date: 2020-12-21
Documents
Change person director company with change date
Date: 30 Oct 2020
Action Date: 29 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-29
Officer name: Mr Suryaprakash Viswanatha Sastry
Documents
Change to a person with significant control
Date: 30 Oct 2020
Action Date: 29 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Charusree Sathnur
Change date: 2020-02-29
Documents
Change to a person with significant control
Date: 30 Oct 2020
Action Date: 29 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Suryaprakash Viswanatha Sastry
Change date: 2020-02-29
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-30
New address: 149 Fullbrook Avenue Spencers Wood Reading RG7 1XF
Old address: 5 Hussars Drive Thatcham Berkshire RG19 4PH
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 16 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-16
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2013
Action Date: 16 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-16
Documents
Change person director company with change date
Date: 24 Dec 2013
Action Date: 24 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Suryaprakash Viswanatha Sastry
Change date: 2013-12-24
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2012
Action Date: 16 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-16
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 16 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-16
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 13 Jun 2011
Action Date: 13 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-13
Old address: 11 Elm Park Tilehurst Road Reading Berkshire RG30 2HT England
Documents
Capital allotment shares
Date: 24 Mar 2011
Action Date: 01 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-01
Capital : 10 GBP
Documents
Change account reference date company previous extended
Date: 18 Feb 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2010
Action Date: 16 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-16
Documents
Some Companies
ST LEONARDS HOUSE,HORSHAM,RH12 1RJ
Number: | 02597969 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CANALSIDE MEWS,WORKSOP,S80 1RW
Number: | 05493850 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TRAVIS MCCALL & COMPANY,FLEET,GU52 7QL
Number: | 05523594 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LUMSDALE ROAD, COBRA COURT,MANCHESTER,M32 0UT
Number: | 05519584 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LEONARD CURTIS RECOVERY LTD 4TH FLOOR,GLASGOW,G2 7DA
Number: | SC315548 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THORPS TAVERN SOUTHPORT LIMITED
46 - 50 NEVILL STREET,SOUTHPORT,PR9 0DE
Number: | 11087042 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |