SAI & SAI PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-05-31

View Document

23/06/2323 June 2023 Notification of Dilip Patel as a person with significant control on 2023-05-16

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

23/06/2323 June 2023 Notification of Rajesh Patel as a person with significant control on 2023-05-16

View Document

23/06/2323 June 2023 Notification of Vinod Patel as a person with significant control on 2023-05-16

View Document

23/06/2323 June 2023 Withdrawal of a person with significant control statement on 2023-06-23

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/10/226 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/01/2216 January 2022 Micro company accounts made up to 2021-05-31

View Document

10/01/2210 January 2022 Registered office address changed from 311-313 Dover Road Walmer Deal Kent CT14 7NS United Kingdom to 331 Dover Road Walmer Deal Kent CT14 7NX on 2022-01-10

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062494970002

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM NEW PENDEREL HOUSE 2ND FLOOR 283-288 HIGH HOLBORN LONDON WC1V 7HP

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/06/162 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

02/06/162 June 2016 SECRETARY'S CHANGE OF PARTICULARS / NITIN PRAVINBHAI PATEL / 02/06/2016

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1312 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 2ND FLOOR, MANFIELD HOUSE 1 SOUTHAMPTON STREET LONDON WC2R 0LR

View Document

26/05/1126 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ILESH PATEL / 16/05/2010

View Document

18/06/1018 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJESH RATILAL PATEL / 16/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DILIPBHAI PATEL / 16/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINOD NAVINCHANDRA PATEL / 16/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NITIN PRAVINBHAI PATEL / 16/05/2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ILESH PATEL / 20/05/2009

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 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