SAGAR SOFTWARE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Micro company accounts made up to 2024-10-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/08/2420 August 2024 Micro company accounts made up to 2023-10-31

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/05/2322 May 2023 Micro company accounts made up to 2022-10-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

16/12/2216 December 2022 Director's details changed for Mrs Aswani Kollamsetty on 2022-01-14

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

28/12/1928 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

27/12/1927 December 2019 DIRECTOR APPOINTED MRS ASWANI KOLLAMSETTY

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR PURNA CHANDRA SEKHAR KOLLAMSETTY / 01/11/2018

View Document

17/12/1817 December 2018 CESSATION OF ASWINI KOLLAMSETTY AS A PSC

View Document

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

27/05/1827 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 145 EXPRESS DRIVE ILFORD ESSEX IG3 9RD

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PURNA CHANDRA SEKHAR KOLLAMSETTY / 13/09/2017

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MR PURNA CHANDRA SEKHAR KOLLAMSETTY / 13/09/2017

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MRS ASWINI KOLLAMSETTY / 13/09/2017

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PURNA CHANDRA SEKHAR KOLLAMSETTY / 23/05/2016

View Document

02/11/152 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/10/1426 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

26/10/1426 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PURNA CHANDRA SEKHAR KOLLAMSETTY / 04/12/2013

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

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

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/10/1124 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

07/10/107 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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