SAI TECH SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Registered office address changed from 12 Portland Gardens Romford RM6 5UJ England to 41 Tolworth Gardens Romford RM6 5TJ on 2025-07-15 |
15/07/2515 July 2025 New | Change of details for Mr Nageswara Rao Bathula as a person with significant control on 2025-07-15 |
15/07/2515 July 2025 New | Director's details changed for Mr Nageswara Rao Bathula on 2025-07-15 |
15/07/2515 July 2025 New | Change of details for Mrs Navya Bathula as a person with significant control on 2025-07-15 |
11/06/2511 June 2025 | Unaudited abridged accounts made up to 2024-09-30 |
28/04/2528 April 2025 | Statement of capital following an allotment of shares on 2025-04-06 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-06 with updates |
28/04/2528 April 2025 | Change of details for Mrs Navya Bathula as a person with significant control on 2025-04-06 |
28/04/2528 April 2025 | Notification of Nageswara Rao Bathula as a person with significant control on 2025-04-06 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/06/2424 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
10/05/2410 May 2024 | Confirmation statement made on 2024-04-06 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/06/2328 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
13/04/2313 April 2023 | Director's details changed for Mrs Navya Bathula on 2023-04-11 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/05/2220 May 2022 | Director's details changed for Mr Nageswara Rao Bathula on 2022-05-20 |
20/05/2220 May 2022 | Change of details for Mr Nageswara Rao Bathula as a person with significant control on 2022-05-20 |
20/05/2220 May 2022 | Registered office address changed from Office Gold Building 3 Chiswick Park, 566 Chiswick High Road London W4 5YA England to 12 Portland Gardens Romford RM6 5UJ on 2022-05-20 |
20/05/2220 May 2022 | Director's details changed for Mrs Navya Bathula on 2022-05-20 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
05/07/215 July 2021 | Confirmation statement made on 2021-04-06 with no updates |
30/06/2130 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
01/07/201 July 2020 | DIRECTOR APPOINTED MRS NAVYA BATHULA |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
30/06/2030 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
12/12/1912 December 2019 | PSC'S CHANGE OF PARTICULARS / MR NAGESWARA RAO BATHULA / 12/12/2019 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
12/10/1712 October 2017 | PSC'S CHANGE OF PARTICULARS / MR NAGESWARA RAO BATHULA / 12/10/2017 |
12/10/1712 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NAGESWARA RAO BATHULA / 12/10/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
12/10/1612 October 2016 | REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 16 HUMBLEWARD PLACE ROMFORD ESSEX RM3 9FN ENGLAND |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
29/10/1529 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NAGESWARA RAO BATHULA / 29/10/2015 |
29/10/1529 October 2015 | REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 5 COURTLAND ROAD LONDON E6 1JT |
05/10/155 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NAGESWARA RAO BATHULA / 01/10/2015 |
02/10/152 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NAGESWARA RAO BATHULA / 01/10/2015 |
02/10/152 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
01/10/141 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
08/05/148 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NAGESWARA RAO BATHULA / 01/04/2014 |
01/10/131 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
18/06/1318 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NAGESWARA RAO BATHULA / 17/06/2013 |
18/06/1318 June 2013 | REGISTERED OFFICE CHANGED ON 18/06/2013 FROM 41 BARTLE AVENUE LONDON E6 3AJ UNITED KINGDOM |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
29/10/1229 October 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
26/10/1226 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NAGESWARA RAO BATHULA / 13/09/2012 |
26/10/1226 October 2012 | REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 176 THORNBURY ROAD ISLEWORTH MIDDLESEX TW7 4QE UNITED KINGDOM |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
17/11/1117 November 2011 | REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 139 KINGSTON ROAD WIMBLEDON SW19 1LT ENGLAND |
08/11/118 November 2011 | 21/09/11 STATEMENT OF CAPITAL GBP 2 |
21/09/1121 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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