SARAS TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Satisfaction of charge 2 in full

View Document

02/05/252 May 2025 Appointment of Mrs Manminder Rayit as a director on 2025-05-01

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

03/04/253 April 2025 Change of details for Mr Amit Kumar Rayit as a person with significant control on 2025-04-02

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

03/04/253 April 2025 Change of details for Dr Ashwain Kumar Rayit as a person with significant control on 2025-04-02

View Document

03/04/253 April 2025 Change of details for Mr Ajay Kumar Rayit as a person with significant control on 2025-04-02

View Document

03/04/253 April 2025 Change of details for Mrs Rajinder Kaur Rayit as a person with significant control on 2025-04-02

View Document

03/04/253 April 2025 Change of details for Mr Roshan Kumar Rayit as a person with significant control on 2025-04-02

View Document

07/02/257 February 2025 Change of details for Mrs Rajiner Kaur Rayit as a person with significant control on 2021-06-15

View Document

07/02/257 February 2025 Change of details for Mr Roshan Kumar Rayit as a person with significant control on 2021-06-15

View Document

06/02/256 February 2025 Notification of Roshan Kumar Rayit as a person with significant control on 2021-06-15

View Document

06/02/256 February 2025 Notification of Rajiner Kaur Rayit as a person with significant control on 2021-06-15

View Document

06/02/256 February 2025 Notification of Ajay Kumar Rayit as a person with significant control on 2021-06-15

View Document

06/02/256 February 2025 Change of details for Dr Ashwain Kumar Rayit as a person with significant control on 2024-03-28

View Document

06/02/256 February 2025 Notification of Amit Kumar Rayit as a person with significant control on 2021-06-15

View Document

15/01/2515 January 2025 Change of share class name or designation

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/04/2412 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

08/02/248 February 2024 Satisfaction of charge 1 in full

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/11/2119 November 2021 Termination of appointment of Raj Kumar Rayit as a director on 2021-02-04

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

20/11/2020 November 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/06/2011 June 2020 SECRETARY'S CHANGE OF PARTICULARS / DR ASHWAIN KUMAR RAYIT / 01/06/2020

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR ASHWAIN KUMAR RAYIT / 01/06/2020

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR RAJ KUMAR RAYIT / 01/06/2020

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

29/01/1929 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

13/04/1813 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/06/1320 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 21 WOOLER DRIVE BEESTON LEEDS WEST YORKSHIRE LS11 7HW

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/06/1110 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ASHWAIN RAYIT / 01/06/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RAJ KUMAR RAYIT / 01/06/2010

View Document

16/07/1016 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0527 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED

View Document

14/07/0314 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 SECRETARY RESIGNED

View Document

01/06/981 June 1998 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