SHREE SAI PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewRegistered office address changed from 11 Copper Court Essex Wharf London E5 9QG England to 9 Ernest Road Hornchurch Essex RM11 3JE on 2025-09-26

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Satisfaction of charge 094677030001 in full

View Document

02/08/242 August 2024 Satisfaction of charge 094677030002 in full

View Document

02/08/242 August 2024 Satisfaction of charge 094677030003 in full

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2022-03-31

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2022-03-03 with no updates

View Document

03/05/243 May 2024 Administrative restoration application

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2018-03-31

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2019-03-31

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2021-03-31

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2020-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

03/05/243 May 2024 Confirmation statement made on 2023-03-03 with no updates

View Document

03/05/243 May 2024 Confirmation statement made on 2021-03-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2121 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

30/10/1930 October 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

19/03/1919 March 2019 DISS40 (DISS40(SOAD))

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

26/07/1826 July 2018 DISS40 (DISS40(SOAD))

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

03/02/183 February 2018 DISS40 (DISS40(SOAD))

View Document

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/03/1718 March 2017 DISS40 (DISS40(SOAD))

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SURAG NARPATSINH SAYANIA / 03/03/2016

View Document

08/04/168 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 11 COPPER COURT ESSEX WHARF LONDON E5 9QG ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/08/156 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094677030003

View Document

06/08/156 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094677030002

View Document

06/08/156 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094677030001

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SURAG NARPATSINH SAYANIYA / 16/03/2015

View Document

03/03/153 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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