SAI YOGI TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Director's details changed for Mr Manish Shrikrishna Patil on 2023-03-14

View Document

17/03/2317 March 2023 Change of details for Mr Manish Shrikrishna Patil as a person with significant control on 2023-03-14

View Document

17/03/2317 March 2023 Director's details changed for Mrs Yogita Manish Patil on 2023-03-14

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Change of details for Mr Manish Shrikrishna Patil as a person with significant control on 2022-01-20

View Document

20/01/2220 January 2022 Director's details changed for Mr Manish Shrikrishna Patil on 2022-01-20

View Document

20/01/2220 January 2022 Director's details changed for Mrs Yogita Manish Patil on 2022-01-20

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/11/2012 November 2020 DISS40 (DISS40(SOAD))

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 38 ATTINGHAM HILL GREAT HOLM MILTON KEYNES MK8 9BX ENGLAND

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH PATIL / 18/11/2019

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH PATIL / 15/08/2015

View Document

10/02/1610 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS YOGITA PATIL / 15/08/2015

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 325 WINTERTHUR WAY BASINGSTOKE HAMPSHIRE RG21 7UQ

View Document

10/04/1510 April 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS YOGITA PATIL / 01/09/2013

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS YOGITA PATIL / 01/09/2013

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH PATIL / 01/09/2013

View Document

20/05/1420 May 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH PATIL / 01/09/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 133 WINTERTHUR WAY VICTORY HILL BASINGSTOKE HAMPSHIRE RG21 7UE UNITED KINGDOM

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/02/137 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS YOGITA PATIL / 02/01/2012

View Document

18/04/1218 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH PATIL / 02/01/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM FLAT 47 WILLIAMS HOUSE CAPSTAN ROAD LONDON SE8 3PU ENGLAND

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 370 WINTERTHUR WAY BASINGSTOKE RG21 7UN UNITED KINGDOM

View Document

28/03/1128 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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