SAJ ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

23/02/2423 February 2024 Registered office address changed from In-Touch Business Solutions Ltd Office 506 Jhumat House, London Road Barking IG11 8BB England to Office 506 Jhumat House London Road Barking IG11 8BB on 2024-02-23

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

22/12/2122 December 2021 Amended total exemption full accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/07/2112 July 2021 Registered office address changed from Office 506 Jhumat House 160 London Road Barking IG11 8BB England to In-Touch Business Solutions Ltd Office 506 Jhumat House, London Road Barking IG11 8BB on 2021-07-12

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR MADUSHA SAPUTHANTRI

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR PRASAD RANASINGHE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 01 WEAVER CLOSE LONDON E6 6FY ENGLAND

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM C/O IN- TOUCH BUSINESS SOLUTIONS LTD OFFICE 404, 160 LONDON ROAD BARKING ESSEX IG11 8BB ENGLAND

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR PRASAD RANASINGHE

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR SHAFFEEULAH MOHAMAD

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR SHAFFEEULAH MOHAMAD

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR SANJAY RAJENDRAM

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR DINITH RANAWEERA

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR DINITH RANAWEERA

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 APPOINTMENT TERMINATED, SECRETARY EWELINA DENISZCZUK

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, SECRETARY MADUSHA SAPUTHANTRI

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR SANJAY RAJENDRAM

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR EWELINA DENISZCZUK

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, SECRETARY CHINTHANA KALHARA

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MISS EWELINA DENISZCZUK

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR MADUSHA RANDIMAL SAPUTHANTRI

View Document

14/07/1714 July 2017 SECRETARY APPOINTED MS. EWELINA DENISZCZUK

View Document

20/01/1720 January 2017 SECRETARY APPOINTED MR MADUSHA RANDIMAL SAPUTHANTRI

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR TRISHAN FERNANDO PONNAMPERUMAGE

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/09/1622 September 2016 SECRETARY APPOINTED MR. CHINTHANA KALHARA

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 416 TROCOLL HOUSE WAKERING ROAD BARKING IG11 8PD

View Document

22/03/1622 March 2016 DISS40 (DISS40(SOAD))

View Document

19/03/1619 March 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

23/02/1623 February 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM SAJ ENGINEERING LTD LEVEL 18 40 BANK STREET CANARY WHARF LONDON E14 5NR

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/12/149 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 1 WEAVER CLOSE LONDON UK E6 6FY UNITED KINGDOM

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR PRAJEE RAJAPAKSA MUDIYANSELAGE

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR SENTHURAN CHANDRABALAN

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR PRAJEE RAJAPAKSA MUDIYANSELAGE

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR SENTHURAN CHANDRABALAN

View Document

26/11/1326 November 2013 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