SAI DARSHAN LIMITED

Company Documents

DateDescription
31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

03/09/163 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/09/155 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SHRUTHI MYSORE JAGADISHWARA / 21/03/2014

View Document

11/08/1411 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR DARSHAN HANUMANTH KUMAR / 21/03/2014

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHRUTHI MYSORE JAGADISHWARA / 21/03/2014

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/136 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM
202 CUTMORE ROPEWORKS 1 ARBORETUM PLACE
BARKING
ESSEX
IG11 7GS

View Document

23/10/1123 October 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SHRUTHI MYSORE JAGADISHWARA / 01/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DARSHAN HANUMANTH KUMAR / 02/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHRUTHI MYSORE JAGADISHWARA / 01/07/2010

View Document

10/12/0910 December 2009 10/12/09 STATEMENT OF CAPITAL GBP 100

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR PRADEEP MALLISETTY

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM
SWALLOW COURT FLAT 4
2 SWAN DRIVE
LONDON
NW9 5DQ

View Document

10/09/0910 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED SECRETARY ARCHANA KAREEDHI

View Document

27/08/0927 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHRUTHI MYSORE JAGADISHWARA / 01/10/2008

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/07/094 July 2009 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED DR PRADEEP MALLISETTY

View Document

23/06/0923 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHRUTHI MYSORE JAGADISHWARA / 23/06/2009

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

30/10/0830 October 2008 SECRETARY APPOINTED MRS SHRUTHI MYSORE JAGADISHWARA

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED MRS SHRUTHI MYSORE JAGADISHWARA

View Document

06/10/086 October 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM
81 FLAT 2
COLNEY HATCH LANE
LONDON
N10 1LR

View Document

08/09/088 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/09/088 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM:
QXPS, HIGH CORN MILL, CHAPEL
HILL, SKIPTON
NORTH YORKSHIRE
BD23 1NL

View Document

18/09/0718 September 2007 COMPANY NAME CHANGED
KUMAR H D MEDICAL SERVICES LIMIT
ED
CERTIFICATE ISSUED ON 18/09/07

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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