SAANCHI SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Director's details changed for Mr Shantanu Mukherjee on 2024-09-01

View Document

26/02/2526 February 2025 Director's details changed for Mrs Anindita Mukherjee on 2024-09-01

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/02/2315 February 2023 Notification of Pdca Holdings Ltd as a person with significant control on 2022-11-15

View Document

15/02/2315 February 2023 Cessation of Shantanu Mukherjee as a person with significant control on 2022-11-15

View Document

15/02/2315 February 2023 Cessation of Anindita Mukherjee as a person with significant control on 2022-11-15

View Document

15/02/2315 February 2023 Change of details for Pdca Holdings Ltd as a person with significant control on 2022-11-15

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

05/01/225 January 2022 Registered office address changed from 4200 Waterside Centre Solihull Parkway Birmingham Business Park Birmingham B37 7YN England to Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA on 2022-01-05

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/02/219 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR SHANTANU MUKHERJEE / 20/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR SATYA MUDRAGADA

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM 60 CORNYX LANE SOLIHULL WEST MIDLANDS B91 2SG

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

08/08/178 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANTANU MUKHERJEE / 07/11/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

30/05/1630 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANINDITA MUKHERJEE / 05/10/2015

View Document

30/05/1630 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SATYA JAYASREE MUDRAGADA / 01/10/2015

View Document

30/05/1630 May 2016 DIRECTOR APPOINTED MR SHANTANU MUKHERJEE

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 23 MELFORD PLACE BRENTWOOD BRENTWOOD ESSEX CM14 4XF ENGLAND

View Document

12/08/1512 August 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