Manchester
M14 5WS
Website | sriglobaltechlimited.com |
---|---|
Email address | [email protected] |
Telephone | 0161 6611395 |
Telephone region | Manchester |
Registered Address | Unit 22 Premier Road Manchester M8 8HH |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
1 at £1 | Sri Naga Sujith Modukuri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £9 |
Current Liabilities | £3,026 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 March |
Latest Return | 6 January 2024 (4 months ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 2 weeks from now) |
6 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
13 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
6 March 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
14 December 2021 | Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page) |
1 April 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
21 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 June 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 March 2019 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
19 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
24 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
23 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
20 October 2017 | Registered office address changed from 222a Ashton Road Oldham OL8 1QN England to Unit 22 Premier Road Manchester M8 8HH on 20 October 2017 (1 page) |
20 October 2017 | Registered office address changed from 222a Ashton Road Oldham OL8 1QN England to Unit 22 Premier Road Manchester M8 8HH on 20 October 2017 (1 page) |
26 May 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 May 2017 | Registered office address changed from Flat 80 st David's Court Sherborne Street Manchester United Kingdom M8 8NT to 222a Ashton Road Oldham OL8 1QN on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from Flat 80 st David's Court Sherborne Street Manchester United Kingdom M8 8NT to 222a Ashton Road Oldham OL8 1QN on 19 May 2017 (1 page) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
31 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2014 | Registered office address changed from 100 Woodlands Road Cheetham Hill Manchester M8 0NQ England to Flat 80 St David's Court Sherborne Street Manchester United Kingdom M8 8NT on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from 100 Woodlands Road Cheetham Hill Manchester M8 0NQ England to Flat 80 St David's Court Sherborne Street Manchester United Kingdom M8 8NT on 24 November 2014 (1 page) |
17 June 2014 | Registered office address changed from 11 a Grandale Street Manchester M14 5WS England on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from 11 a Grandale Street Manchester M14 5WS England on 17 June 2014 (1 page) |
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|