SADASHIVAM TECHNOLOGIES LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

30/01/2530 January 2025 Application to strike the company off the register

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-09-30

View Document

31/10/2431 October 2024 Registered office address changed from Flat 601 Prince Regent Road Hounslow TW3 1NJ England to 18 Agar Close Surbiton KT6 7XF on 2024-10-31

View Document

31/10/2431 October 2024 Director's details changed for Mr Vachaspati Maddulapalli on 2024-10-23

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-09-23 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Micro company accounts made up to 2023-09-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-23 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-09-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS POORNA MADHAVI MALLADI / 01/09/2017

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR VACHASPATI MADDULAPALLI / 09/08/2016

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM FLAT 926 THE BLENHEIM CENTRE PRINCE REGENT ROAD HOUNSLOW TW3 1NN

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MRS POORNA MADHAVI MALLADI / 09/08/2017

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/09/1624 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/09/1527 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 28 ALDERGROVE GARDENS HOUNSLOW GREATER LONDON TW3 3DL ENGLAND

View Document

03/11/143 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS POORNA MADHAVI MALLADI / 03/11/2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VACHASPATI MADDULAPALLI / 03/11/2014

View Document

23/09/1423 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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