SAGAR SOFTWARE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Micro company accounts made up to 2024-10-31 |
31/12/2431 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
20/08/2420 August 2024 | Micro company accounts made up to 2023-10-31 |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/05/2322 May 2023 | Micro company accounts made up to 2022-10-31 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
16/12/2216 December 2022 | Director's details changed for Mrs Aswani Kollamsetty on 2022-01-14 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
28/12/1928 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES |
27/12/1927 December 2019 | DIRECTOR APPOINTED MRS ASWANI KOLLAMSETTY |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
17/12/1817 December 2018 | PSC'S CHANGE OF PARTICULARS / MR PURNA CHANDRA SEKHAR KOLLAMSETTY / 01/11/2018 |
17/12/1817 December 2018 | CESSATION OF ASWINI KOLLAMSETTY AS A PSC |
15/12/1815 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
27/05/1827 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
11/11/1711 November 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/09/1713 September 2017 | REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 145 EXPRESS DRIVE ILFORD ESSEX IG3 9RD |
13/09/1713 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PURNA CHANDRA SEKHAR KOLLAMSETTY / 13/09/2017 |
13/09/1713 September 2017 | PSC'S CHANGE OF PARTICULARS / MR PURNA CHANDRA SEKHAR KOLLAMSETTY / 13/09/2017 |
13/09/1713 September 2017 | PSC'S CHANGE OF PARTICULARS / MRS ASWINI KOLLAMSETTY / 13/09/2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/05/1623 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PURNA CHANDRA SEKHAR KOLLAMSETTY / 23/05/2016 |
02/11/152 November 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
26/10/1426 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
26/10/1426 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PURNA CHANDRA SEKHAR KOLLAMSETTY / 04/12/2013 |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/10/1218 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
22/06/1222 June 2012 | REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 352 FIRST FLOOR FLAT STRONE ROAD, EASTHAM LONDON E12 6TN UNITED KINGDOM |
12/04/1212 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
07/10/107 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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