SAI FORECOURTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

30/07/2530 July 2025 NewChange of details for Mr Nagaraju Bairsandram Ramaiah as a person with significant control on 2025-07-30

View Document

24/06/2524 June 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

03/06/243 June 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

19/06/2319 June 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

02/05/222 May 2022 Change of details for Mr Nagaraju Bairsandram Ramaiah as a person with significant control on 2022-05-02

View Document

05/11/215 November 2021 Registered office address changed from 2 Coleridge Road Plymouth PL4 7PB England to Spar Park Avenue Unit 3 Devonport Plymouth PL1 4FR on 2021-11-05

View Document

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

View Accounts

26/09/2126 September 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

30/07/2130 July 2021 Registered office address changed from 15 Belmont Road Falmouth TR11 3NF England to 2 Coleridge Road Plymouth PL4 7PB on 2021-07-30

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 Registered office address changed from , 2 Woodway Terrace, Kingston Way, Mabe Burnthouse, Penryn, TR10 9FA, England to Spar Park Avenue Unit 3 Devonport Plymouth PL1 4FR on 2020-05-29

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 2 WOODWAY TERRACE, KINGSTON WAY MABE BURNTHOUSE PENRYN TR10 9FA ENGLAND

View Document

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

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 2 KINGSTON WAY MABE BURNTHOUSE PENRYN TR10 9FA ENGLAND

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 2 KINGSTON WAY MABE BURNTHOUSE PENRYN TR10 9FA ENGLAND

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NAGARAJU BAIRSANDRAM RAMAIAH / 01/08/2019

View Document

05/08/195 August 2019 Registered office address changed from , 2 Kingston Way, Mabe Burnthouse, Penryn, TR10 9FA, England to Spar Park Avenue Unit 3 Devonport Plymouth PL1 4FR on 2019-08-05

View Document

05/08/195 August 2019 Registered office address changed from , 2 Kingston Way, Mabe Burnthouse, Penryn, TR10 9FA, England to Spar Park Avenue Unit 3 Devonport Plymouth PL1 4FR on 2019-08-05

View Document

25/04/1925 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 Registered office address changed from , 20 Tresillian Road, Falmouth, Cornwall, TR11 2PH, United Kingdom to Spar Park Avenue Unit 3 Devonport Plymouth PL1 4FR on 2019-02-20

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 20 TRESILLIAN ROAD FALMOUTH CORNWALL TR11 2PH UNITED KINGDOM

View Document

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

View Accounts

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MR NAGARAJU BAIRSANDRAM RAMAIAH / 11/09/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / NAGARAJU BAIRSANDRAM RAMAIAH / 11/09/2018

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM FLAT 1 DRACAENA AVENUE FALMOUTH TR11 2AE ENGLAND

View Document

31/05/1831 May 2018 Registered office address changed from , Flat 1 Dracaena Avenue, Falmouth, TR11 2AE, England to Spar Park Avenue Unit 3 Devonport Plymouth PL1 4FR on 2018-05-31

View Document

13/12/1713 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/09/1710 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

26/10/1626 October 2016 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

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 56 INGLEDEW COURT LEEDS LS17 8TP UNITED KINGDOM

View Document

12/09/1612 September 2016 Registered office address changed from , 56 Ingledew Court, Leeds, LS17 8TP, United Kingdom to Spar Park Avenue Unit 3 Devonport Plymouth PL1 4FR on 2016-09-12

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

11/09/1511 September 2015 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