SATYA OVERSEAS CONSULTANTS LIMITED

Company Documents

DateDescription
01/11/231 November 2023 Compulsory strike-off action has been suspended

View Document

01/11/231 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-07-16 with no updates

View Document

31/10/2231 October 2022 Appointment of Mr Durga Pavan Sliva Reddy Atla as a director on 2022-08-15

View Document

31/10/2231 October 2022 Notification of Durga Pavan Sliva Reddy Atla as a person with significant control on 2022-08-15

View Document

31/10/2231 October 2022 Registered office address changed from Unit 6 Conqueror Court Spilsby Road Harold Hill Romford RM3 8SB England to Flat - 1004 5 Barking Wharf Square Barking Essex IG11 7HZ on 2022-10-31

View Document

31/10/2231 October 2022 Cessation of Ashok Kumar Duppati as a person with significant control on 2022-08-15

View Document

31/10/2231 October 2022 Cessation of Dheeraj Siripurapu as a person with significant control on 2022-08-15

View Document

20/10/2220 October 2022 Termination of appointment of Ashok Kumar Duppati as a director on 2022-08-01

View Document

20/10/2220 October 2022 Termination of appointment of Dheeraj Siripurapu as a director on 2022-08-01

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074319660001

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

20/10/1720 October 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/16

View Document

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM C/O INCORPORATE ONLINE LTD SUITE 3, 4 TOWN QUAY WHARF ABBEY ROAD BARKING LONDON IG11 7BZ

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/10/1612 October 2016 DIRECTOR APPOINTED MR ASHOK KUMAR DUPPATI

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/12/158 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/01/157 January 2015 Annual return made up to 8 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/11/1325 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/01/1317 January 2013 Annual return made up to 8 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/11/1123 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

08/11/108 November 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