SRINAT TECHNOLOGIES LIMITED

192 Mile End Road, London, E1 4LJ
StatusACTIVE
Company No.08650297
CategoryPrivate Limited Company
Incorporated14 Aug 2013
Age10 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

SRINAT TECHNOLOGIES LIMITED is an active private limited company with number 08650297. It was incorporated 10 years, 8 months, 16 days ago, on 14 August 2013. The company address is 192 Mile End Road, London, E1 4LJ.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Gazette notice compulsory

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2023

Action Date: 27 May 2023

Category: Address

Type: AD01

Old address: 5 Sir Bevys Close Oxford OX2 9RN England

New address: 192 Mile End Road London E1 4LJ

Change date: 2023-05-27

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2018

Action Date: 01 Sep 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

New address: 5 Sir Bevys Close Oxford OX2 9RN

Change date: 2018-01-10

Old address: 2 the Link Headington Oxford OX3 8DU

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-11

Officer name: Mr Sridhar Natani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2014

Action Date: 19 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-19

New address: 2 the Link Headington Oxford OX3 8DU

Old address: 41 Nowell Road Oxford OX4 4TB United Kingdom

Documents

View document PDF

Incorporation company

Date: 14 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

10 THE BROADWAY DEVELOPMENT LIMITED

44 GREAT EASTERN STREET,LONDON,EC2A 3EP

Number:09886240
Status:ACTIVE
Category:Private Limited Company

ALFA FINANCIAL SOFTWARE GROUP LIMITED

MOOR PLACE,LONDON,EC2Y 9DT

Number:08278888
Status:ACTIVE
Category:Private Limited Company

AUTISM TEACHING COMPANY LIMITED

88 SHEEP STREET,BICESTER,OX26 6LP

Number:11317266
Status:ACTIVE
Category:Private Limited Company

CLAVELL CARAVANS AND TRANSPORT LIMITED

LOWGATE HOUSE,LOUTH,LN11 7LX

Number:05546491
Status:ACTIVE
Category:Private Limited Company

CLUB BAR (SCOTLAND) LTD

18B WEST MARKETGAIT,DUNDEE,DD1 1QR

Number:SC596207
Status:ACTIVE
Category:Private Limited Company

INTERWORLD COMPUTERS LIMITED

65 LABURNUM ROAD,MIDDLESEX,UB3 4JY

Number:02046516
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source