SAT SOFT PVT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

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

View Accounts

18/07/2418 July 2024 Notification of Satish Rajani as a person with significant control on 2024-07-18

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

26/04/2426 April 2024 Change of details for Mr Satish Ramachandrappa as a person with significant control on 2023-04-01

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-04-01 with updates

View Document

03/05/233 May 2023 Micro company accounts made up to 2022-07-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2021-04-01 with updates

View Document

24/01/2324 January 2023 Confirmation statement made on 2021-08-01 with updates

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-07-02 with updates

View Document

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

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-01 with updates

View Document

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

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

22/02/2122 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SATISH KUMAR RAMACHANDRAPPA / 22/02/2021

View Document

22/02/2122 February 2021 PSC'S CHANGE OF PARTICULARS / MR SATISH RAMACHANDRAPPA / 01/11/2020

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

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

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

01/09/161 September 2016 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

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

View Document

26/10/1526 October 2015 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

01/07/151 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

18/01/1518 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/08/1412 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

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

View Accounts

24/07/1424 July 2014 Registered office address changed from , Flat 37 Cecil Court, Addiscombe Road, Croydon, Surrey, CR0 6SN, United Kingdom on 2014-07-24

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM FLAT 37 CECIL COURT ADDISCOMBE ROAD CROYDON SURREY CR0 6SN UNITED KINGDOM

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/01/1416 January 2014 01/09/13 STATEMENT OF CAPITAL GBP 99

View Document

05/08/135 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

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

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/07/1213 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SATISH KUMAR RAMACHANDRAPPA / 12/07/2012

View Document

13/07/1213 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SATISH KUMAR RAMACHANDRAPPA / 12/07/2012

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/01/123 January 2012 Registered office address changed from , Flat 12, Hereford Court 18 Canning Road, Croydon, Surrey, CR0 6QD, England on 2012-01-03

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM FLAT 12, HEREFORD COURT 18 CANNING ROAD CROYDON SURREY CR0 6QD ENGLAND

View Document

25/08/1125 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

30/07/1030 July 2010 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