SATHYA SAI LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Registered office address changed from 60 Coolgardie Avenue Chigwell Essex IG7 5AY to 6 Rydal Road Rydal Road London SW16 1QN on 2025-07-15 |
09/05/259 May 2025 | Appointment of Mr Anil Kumar Gademsetty as a director on 2025-05-01 |
09/05/259 May 2025 | Termination of appointment of Venkata Subbarao Gademsetty as a director on 2025-05-01 |
30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
29/04/2529 April 2025 | Micro company accounts made up to 2024-02-29 |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-16 with updates |
09/03/239 March 2023 | Confirmation statement made on 2023-02-09 with no updates |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
26/11/2126 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
01/12/201 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
29/02/2029 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
14/04/1914 April 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/11/1826 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
15/04/1815 April 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
11/04/1611 April 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
14/03/1514 March 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
18/02/1418 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
03/03/133 March 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
20/03/1220 March 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/11/1122 November 2011 | APPOINTMENT TERMINATED, SECRETARY ANIL GADEMSETTY |
22/11/1122 November 2011 | APPOINTMENT TERMINATED, DIRECTOR CHINTU GADEMSETTY |
22/11/1122 November 2011 | APPOINTMENT TERMINATED, DIRECTOR ANUSHKA GADEMSETTY |
22/11/1122 November 2011 | APPOINTMENT TERMINATED, DIRECTOR ANIL GADEMSETTY |
26/04/1126 April 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/02/1022 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANIL KUMAR GADEMSETTY / 12/02/2010 |
22/02/1022 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHINTU ANJANEYULU GADEMSETTY / 12/02/2010 |
22/02/1022 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MEENA KUMARI GADEMSETTY / 12/02/2010 |
22/02/1022 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR VENKATA SUBBARAO GADEMSETTY / 12/02/2010 |
22/02/1022 February 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
22/02/1022 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANUSHKA SANTOSHI GADEMSETTY / 12/02/2010 |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
06/03/096 March 2009 | DIRECTOR APPOINTED MISS ANUSHKA SANTOSHI GADEMSETTY |
06/03/096 March 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
01/03/081 March 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 3RD FLOOR EQUITY HOUSE 128/136 HIGH ST EDGWARE MIDDLESEX HA8 7EL |
30/12/0730 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
18/04/0718 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
18/04/0718 April 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
23/08/0623 August 2006 | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
15/05/0615 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
12/05/0512 May 2005 | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS |
13/04/0413 April 2004 | NEW DIRECTOR APPOINTED |
13/04/0413 April 2004 | NEW DIRECTOR APPOINTED |
13/04/0413 April 2004 | NEW SECRETARY APPOINTED |
13/04/0413 April 2004 | NEW DIRECTOR APPOINTED |
13/04/0413 April 2004 | NEW DIRECTOR APPOINTED |
12/02/0412 February 2004 | SECRETARY RESIGNED |
12/02/0412 February 2004 | DIRECTOR RESIGNED |
09/02/049 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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