SANATH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/02/2514 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
| 07/01/257 January 2025 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 08/03/248 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 13/02/2413 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/02/2314 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
| 29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-02-24 with no updates |
| 17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 05/02/215 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
| 15/11/1815 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
| 23/10/1723 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHINNAPPA SANATH KUMAR REDDY / 23/10/2017 |
| 23/10/1723 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR NITHYA KRISHNA REDDY / 23/10/2017 |
| 23/10/1723 October 2017 | REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 10 GREENLANDS CAMBRIDGE CAMBRIDGESHIRE CB2 0QY ENGLAND |
| 21/09/1721 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 22/06/1722 June 2017 | PREVEXT FROM 28/02/2017 TO 31/03/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
| 06/03/176 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NITHYA KRISHNA REDDY / 06/03/2017 |
| 28/02/1728 February 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/16 |
| 15/09/1615 September 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 02/03/162 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 12/02/1512 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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