SAHAJ SOFTWARE SOLUTIONS UK LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

23/05/2523 May 2025 Director's details changed for Mr Akash Agrawal on 2025-02-03

View Document

23/05/2523 May 2025 Secretary's details changed for Mr Nitin Dhall on 2025-02-03

View Document

23/05/2523 May 2025 Director's details changed for Mr Nitin Dhall on 2025-02-03

View Document

16/05/2516 May 2025 Director's details changed for Mr Akash Agrawal on 2019-05-02

View Document

16/05/2516 May 2025 Director's details changed for Mr Nitin Dhall on 2019-05-02

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Accounts for a small company made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Registered office address changed from Suite 107 85 Tottenham Court Road London W1T 4TQ United Kingdom to G09, 1 Quality Court London WC2A 1HR on 2022-09-15

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/02/2122 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/06/2011 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NITIN DHALL / 01/04/2020

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AKASH AGRAWAL / 01/04/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD UNITED KINGDOM

View Document

26/07/1926 July 2019 SUB-DIVISION 01/07/19

View Document

26/07/1926 July 2019 SUBDIVISION OF SHARES 01/07/2019

View Document

15/07/1915 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 40000

View Document

16/05/1916 May 2019 CURRSHO FROM 31/05/2020 TO 31/03/2020

View Document

02/05/192 May 2019 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