SNITHI SOLUTIONS LIMITED

139 Bawnmore Road, Rugby, CV22 6JJ, England
StatusACTIVE
Company No.09268094
CategoryPrivate Limited Company
Incorporated16 Oct 2014
Age9 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

SNITHI SOLUTIONS LIMITED is an active private limited company with number 09268094. It was incorporated 9 years, 8 months, 23 days ago, on 16 October 2014. The company address is 139 Bawnmore Road, Rugby, CV22 6JJ, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-07

Officer name: Mr Suresh Babu Kuruva

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-07

Officer name: Mrs Shilpa Kuruva

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-07

Old address: 6 Timber Court Hillmorton Road Rugby CV22 5AZ England

New address: 139 Bawnmore Road Rugby CV22 6JJ

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-29

Officer name: Miss Shilpa Banda

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2019

Action Date: 14 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-14

Capital : 3 GBP

Documents

View document PDF

Resolution

Date: 30 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-31

Psc name: Mrs Shilpa Banda

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-17

Old address: 3 Windsor Court Apartments 19 Little Church Street Rugby Warwickshire CV21 3AW

New address: 6 Timber Court Hillmorton Road Rugby CV22 5AZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Resolution

Date: 15 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2015

Action Date: 21 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-21

Capital : 2 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-02

Old address: Flat6 Heather Drive Andover Hampshire SP10 3UY England

New address: 3 Windsor Court Apartments 19 Little Church Street Rugby Warwickshire CV21 3AW

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Suresh Babu Kuruva

Appointment date: 2015-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2014

Action Date: 05 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-05

Old address: 30 Fenman Gardens Fenman Gardens Ilford Essex IG3 9QE United Kingdom

New address: Flat6 Heather Drive Andover Hampshire SP10 3UY

Documents

View document PDF

Incorporation company

Date: 16 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRCON INSTALLATIONS LIMITED

DORSET HOUSE REGENT PARK,LEATHERHEAD,KT22 7PL

Number:02738876
Status:ACTIVE
Category:Private Limited Company

FAB CREATE LIMITED

UNIT 21 RIVERSIDE MILL,PADIHAM,BB12 8DF

Number:10635176
Status:ACTIVE
Category:Private Limited Company

I.P.M. TRUSTEES LIMITED

3 VICTORIA COURT,LEEDS,LS27 9SE

Number:02932520
Status:ACTIVE
Category:Private Limited Company

KARIDEAS INVESTMENTS LIMITED

35 PEMBROKE ROAD,LONDON,N13 5NR

Number:11846193
Status:ACTIVE
Category:Private Limited Company

MACALVINS LIMITED

7 ST JOHN'S ROAD,HARROW,HA1 2EY

Number:08407682
Status:ACTIVE
Category:Private Limited Company

SOUTHERN ROOFING SOLUTIONS LTD

9 LASHMAR ROAD,EAST PRESTON,BN16 1ES

Number:11808897
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