SARAL SOFTWARE TECHNOLOGIES LTD

Company Documents

DateDescription
05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAVAN KUMAR KARNAM / 14/10/2018

View Document

15/10/1815 October 2018 Registered office address changed from , 32, George Street Trading House George Street, Nottingham, NG1 3BU, England to 27 Banstead Road South Sutton SM2 5LF on 2018-10-15

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 32, GEORGE STREET TRADING HOUSE GEORGE STREET NOTTINGHAM NG1 3BU ENGLAND

View Document

07/09/187 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 DISS40 (DISS40(SOAD))

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/06/1615 June 2016 Registered office address changed from , 73 Burley House, Walter Terrace, London, E1 0RG to 27 Banstead Road South Sutton SM2 5LF on 2016-06-15

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 73 BURLEY HOUSE WALTER TERRACE LONDON E1 0RG

View Document

20/01/1620 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 Registered office address changed from , 14 Rathbone Place, London, W1T 1HT to 27 Banstead Road South Sutton SM2 5LF on 2016-01-06

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 14 RATHBONE PLACE LONDON W1T 1HT

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 Registered office address changed from , 73 Burley House, Walter Terrace, London, E1 0RG to 27 Banstead Road South Sutton SM2 5LF on 2014-09-08

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 73 BURLEY HOUSE WALTER TERRACE LONDON E1 0RG

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/05/1317 May 2013 Registered office address changed from , 132 Grosvenor Road, Handsworth, Birmingham, B20 3NS, United Kingdom on 2013-05-17

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 132 GROSVENOR ROAD HANDSWORTH BIRMINGHAM B20 3NS UNITED KINGDOM

View Document

24/04/1324 April 2013 DISS40 (DISS40(SOAD))

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

17/04/1317 April 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAVAN KUMAR KARNAM / 18/07/2012

View Document

18/07/1218 July 2012 Registered office address changed from , 54 Salisbury Road, London, E12 6AB, United Kingdom on 2012-07-18

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 54 SALISBURY ROAD LONDON E12 6AB UNITED KINGDOM

View Document

23/12/1123 December 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