Advanced company searchLink opens in new window

SRI ANCHANEYA LIMITED

Company number 08325792

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
11 Jan 2017 AD01 Registered office address changed from 82 Draper Close Grays RM20 4BJ England to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 11 January 2017
11 Jan 2017 CH01 Director's details changed for Mr Ashokkumar Selvaraj on 11 January 2017
11 Jan 2017 CH01 Director's details changed for Mr Tandabany Mourougane on 11 January 2017
22 Nov 2016 AD01 Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to 82 Draper Close Grays RM20 4BJ on 22 November 2016
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Feb 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
04 Feb 2016 CH01 Director's details changed for Mr Tandabany Mourougane on 4 February 2016
04 Feb 2016 CH01 Director's details changed for Mr Ashokkumar Selvaraj on 4 February 2016
04 Feb 2016 AD01 Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 4 February 2016
04 Feb 2016 AD01 Registered office address changed from United House 311a Uxbridge Road Rickmansworth WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 4 February 2016
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Feb 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
11 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
11 Feb 2014 CH01 Director's details changed for Mr Ashokkumar Selvaraj on 11 February 2014
11 Feb 2014 CH01 Director's details changed for Mr Tandabany Mourougane on 11 February 2014
11 Dec 2012 NEWINC Incorporation