SASHANK LTD

Company Documents

DateDescription
18/04/2518 April 2025 Liquidators' statement of receipts and payments to 2025-03-01

View Document

08/05/248 May 2024 Liquidators' statement of receipts and payments to 2024-03-01

View Document

26/10/2326 October 2023 Termination of appointment of Ragavendra Raajeswaran as a director on 2023-07-06

View Document

26/10/2326 October 2023 Termination of appointment of Balaji Ramaswamy Thangaraj as a director on 2023-07-06

View Document

06/05/236 May 2023 Liquidators' statement of receipts and payments to 2023-03-01

View Document

14/09/2214 September 2022 Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 2022-09-14

View Document

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

20/02/2120 February 2021 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/02/219 February 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/2129 January 2021 APPLICATION FOR STRIKING-OFF

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/01/192 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

12/06/1712 June 2017 20/12/16 STATEMENT OF CAPITAL GBP 100000

View Document

08/06/178 June 2017 20/12/16 STATEMENT OF CAPITAL GBP 1

View Document

05/06/175 June 2017 SECOND FILED SH01 - 20/12/16 STATEMENT OF CAPITAL GBP 1

View Document

22/05/1722 May 2017 20/12/16 STATEMENT OF CAPITAL GBP 100000

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 2 GREENWOOD AVENUE SHEFFIELD S9 4HA ENGLAND

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAJI RAMASAMY THANGARAJ / 20/12/2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/02/1615 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 47 VINCENT ROAD SHEFFIELD S7 1BW

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/156 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 31 VINCENT ROAD SHEFFIELD S7 1BW ENGLAND

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / BALAJI RAMASAMY THANGARAJ / 12/08/2014

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 50 VINCENT ROAD SHEFFIELD SOUTH YORKSHIRE S7 1BW UNITED KINGDOM

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAGAVENDRA RAAJESWARAN / 11/08/2014

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR RAGAVENDRA RAAJESWARAN

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR RAGAVENDRA RAAJESWARAN

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR RAGAVENDRA RAAJESWARAN

View Document

24/01/1424 January 2014 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