SAKSOFT SOLUTIONS LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

15/06/2315 June 2023 Group of companies' accounts made up to 2023-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

20/07/2120 July 2021 Group of companies' accounts made up to 2021-03-31

View Document

10/07/2010 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR. VUPPALA VENKATA RAMACHANDRA BABU

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

06/06/196 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

27/06/1827 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

09/05/189 May 2018 11/04/18 STATEMENT OF CAPITAL GBP 5001000

View Document

29/12/1729 December 2017 14/12/17 STATEMENT OF CAPITAL GBP 5377015

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAKSOFT LIMITED

View Document

03/08/173 August 2017 27/06/17 STATEMENT OF CAPITAL GBP 5477015

View Document

18/07/1718 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, SECRETARY VIVEKANANDAN BABU

View Document

20/04/1720 April 2017 SECRETARY APPOINTED MUTHUKRISHNAN SWAMINATHAN

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM WATERSIDE COURT 1 CREWE ROAD MANCHESTER M23 9BE

View Document

06/12/166 December 2016 17/11/16 STATEMENT OF CAPITAL GBP 5677015

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 29/06/16 STATEMENT OF CAPITAL GBP 6027015

View Document

31/08/1631 August 2016 11/08/16 STATEMENT OF CAPITAL GBP 5827015

View Document

28/06/1628 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

24/11/1524 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059361220001

View Document

05/10/155 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 24/08/15 STATEMENT OF CAPITAL GBP 6127015

View Document

19/08/1519 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED NIRAJKUMAR GANERIWALA

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR AUTAR KRISHNA

View Document

07/07/157 July 2015 12/06/15 STATEMENT OF CAPITAL GBP 6227000

View Document

28/11/1428 November 2014 13/11/14 STATEMENT OF CAPITAL GBP 6427000

View Document

07/11/147 November 2014 SECRETARY APPOINTED VIVEKANANDAN BABU

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, SECRETARY NARAYAN SUBRAMANIAN

View Document

07/10/147 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 22/08/14 STATEMENT OF CAPITAL GBP 6627000

View Document

11/07/1411 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

10/04/1410 April 2014 COMPANY NAME CHANGED SAKSOFT INVESTMENTS PVT LTD CERTIFICATE ISSUED ON 10/04/14

View Document

04/10/134 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

25/06/1325 June 2013 13/06/13 STATEMENT OF CAPITAL GBP 6827000

View Document

25/09/1225 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

13/08/1213 August 2012 23/07/12 STATEMENT OF CAPITAL GBP 7027000

View Document

24/07/1224 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

20/07/1220 July 2012 02/07/12 STATEMENT OF CAPITAL GBP 7177000

View Document

23/09/1123 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

19/07/1119 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

11/01/1111 January 2011 SECTION 521 & 519

View Document

08/12/108 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

07/12/107 December 2010 AUDITOR'S RESIGNATION

View Document

07/12/107 December 2010 SECTION 519

View Document

14/09/1014 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADITYA KRISHNA / 14/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. AUTAR KRISHNA / 14/09/2010

View Document

31/03/1031 March 2010 18/03/10 STATEMENT OF CAPITAL GBP 7402000

View Document

03/12/093 December 2009 AUDITOR'S RESIGNATION

View Document

17/11/0917 November 2009 AUDITOR'S RESIGNATION

View Document

14/09/0914 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR ANANTH SUBRAMANIAN

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED SECRETARY SWAMINATHAN SUBRAMANIAN

View Document

08/09/098 September 2009 SECRETARY APPOINTED NARAYAN SUBRAMANIAN

View Document

19/08/0919 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

17/04/0917 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM WATERSIDE COURT 1 CREWE ROAD MANCHESTER M23 9BE

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED MR. AUTAR KRISHNA

View Document

16/07/0816 July 2008 SECRETARY APPOINTED MR. SWAMINATHAN SUBRAMANIAN

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED SECRETARY ANANTH SUBRAMANIAN

View Document

03/02/083 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: 165 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 SECRETARY RESIGNED

View Document

14/09/0614 September 2006 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