AD01 |
Registered office address changed from 5th Floor Horton House,Exchange Flags Liverpool L2 3PF England to Office Numner 504, Exchange Flags 5th Floor Horton House Liverpool L2 3PF on November 20, 2023
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Trinity Road Ilford IG6 2BQ England to 5th Floor Horton House,Exchange Flags Liverpool L2 3PF on November 20, 2023
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 19, 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 22, 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 28, 2016 director's details were changed
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 28, 2016 director's details were changed
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 13, 2023
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Tollesbury Gardens Ilford IG6 1PA England to 16 Trinity Road Ilford IG6 2BQ on April 13, 2023
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
CH01 |
On April 13, 2023 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 10, 2022
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 3, 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 124a Burges Road London E6 2BN England to 7 Tollesbury Gardens Ilford IG6 1PA on April 27, 2022
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 40 Heigham Road London E6 2JG England to 124a Burges Road London E6 2BN on February 1, 2022
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed srikrishna technologies LIMITEDcertificate issued on 06/12/21
filed on: 6th, December 2021
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 124a Burges Road London E6 2BN England to 40 Heigham Road London E6 2JG on December 20, 2020
filed on: 20th, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On December 19, 2020 director's details were changed
filed on: 20th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2020
filed on: 12th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 3, 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 238 Browning Road London E12 6NU to 124a Burges Road London E6 2BN on August 11, 2016
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 24th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 3, 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 9, 2015: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT England to 238 Browning Road London E12 6NU on May 29, 2015
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On April 6, 2014 new director was appointed.
filed on: 28th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1St Floor Highlands House 165 the Broadway Wimbledon London SW19 1NE to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on November 3, 2014
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 3, 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On December 3, 2013 director's details were changed
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 3, 2013 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 3, 2012: 2.00 GBP
filed on: 25th, March 2013
| capital
|
Free Download
(3 pages)
|
CH01 |
On January 2, 2013 director's details were changed
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 17, 2012. Old Address: 8 Caulfield Road London E62EJ England
filed on: 17th, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2012
| incorporation
|
Free Download
(24 pages)
|