FIRMWARE INTEGRATIONS SAI UK LTD
Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | Compulsory strike-off action has been discontinued |
| 26/08/2526 August 2025 | Compulsory strike-off action has been discontinued |
| 24/08/2524 August 2025 | Confirmation statement made on 2025-05-18 with no updates |
| 22/08/2522 August 2025 | Registered office address changed from 268 Regus Bath Road Slough SL1 4DX England to 23 Inkerman Drive Hazlemere High Wycombe HP15 7JW on 2025-08-22 |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
| 21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 20/05/2520 May 2025 | Micro company accounts made up to 2024-05-31 |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 17/06/2417 June 2024 | Confirmation statement made on 2024-05-18 with updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 05/03/245 March 2024 | Micro company accounts made up to 2023-05-31 |
| 20/10/2320 October 2023 | Registered office address changed from 15 st. Michaels Court Woodside Road Amersham HP6 6AF England to 268 Regus Bath Road Slough SL1 4DX on 2023-10-20 |
| 13/06/2313 June 2023 | Certificate of change of name |
| 11/06/2311 June 2023 | Notification of Nareshwar Pandramis as a person with significant control on 2023-06-08 |
| 11/06/2311 June 2023 | Appointment of Mr Nareshwar Pandramis as a director on 2023-06-08 |
| 09/06/239 June 2023 | Certificate of change of name |
| 08/06/238 June 2023 | Termination of appointment of Mounika Silaparasetty as a director on 2023-06-08 |
| 08/06/238 June 2023 | Registered office address changed from 117a Lampton Road Hounslow TW3 4DP England to 15 st. Michaels Court Woodside Road Amersham HP6 6AF on 2023-06-08 |
| 08/06/238 June 2023 | Cessation of Mounika Silaparasetty as a person with significant control on 2023-06-08 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 18/05/2318 May 2023 | Confirmation statement made on 2023-05-18 with updates |
| 21/05/2221 May 2022 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company