Advanced company searchLink opens in new window

SHREYA MEDICAL SERVICES LTD

Company number 09194636

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)
13 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
03 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
08 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
08 Sep 2021 PSC01 Notification of Jillian Barbarra Gujjala as a person with significant control on 27 August 2020
08 Sep 2021 PSC04 Change of details for Mr Venkata Siva Prasad Gujjala as a person with significant control on 27 August 2020
07 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Oct 2020 AA Micro company accounts made up to 31 December 2019
03 Sep 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
03 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
14 Jun 2019 AA Micro company accounts made up to 31 December 2018
11 Oct 2018 CS01 Confirmation statement made on 26 August 2018 with updates
17 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
15 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with no updates
08 May 2017 AD01 Registered office address changed from 7 Bankside, the Watermark Gateshead NE11 9SY United Kingdom to 7 Bankside, the Watermark Gateshead NE11 9SY on 8 May 2017
08 May 2017 AD01 Registered office address changed from Frederick House Dean Group Business Park, Brenda Road Hartlepool TS25 2BW to 7 Bankside, the Watermark Gateshead NE11 9SY on 8 May 2017
30 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Aug 2015 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
15 Oct 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
15 Oct 2014 TM01 Termination of appointment of Yasir Javed as a director on 29 August 2014
14 Oct 2014 AP01 Appointment of Dr Venkata Siva Prasad Gujjala as a director on 29 August 2014