SACHIN AGILE INDUSTRIES (SAI) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Confirmation statement made on 2025-10-12 with updates |
| 29/07/2529 July 2025 | Compulsory strike-off action has been discontinued |
| 29/07/2529 July 2025 | Compulsory strike-off action has been discontinued |
| 28/07/2528 July 2025 | Total exemption full accounts made up to 2024-07-31 |
| 23/07/2523 July 2025 | Satisfaction of charge 074051220002 in full |
| 18/07/2518 July 2025 | Registration of charge 074051220003, created on 2025-07-17 |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 24/04/2524 April 2025 | Previous accounting period extended from 2024-07-29 to 2024-07-31 |
| 03/03/253 March 2025 | Total exemption full accounts made up to 2023-07-29 |
| 23/11/2423 November 2024 | Compulsory strike-off action has been discontinued |
| 23/11/2423 November 2024 | Compulsory strike-off action has been discontinued |
| 21/11/2421 November 2024 | Confirmation statement made on 2024-10-12 with no updates |
| 06/08/246 August 2024 | Compulsory strike-off action has been suspended |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 18/10/2318 October 2023 | Confirmation statement made on 2023-10-12 with updates |
| 29/07/2329 July 2023 | Annual accounts for year ending 29 Jul 2023 |
| 27/07/2327 July 2023 | Total exemption full accounts made up to 2022-07-29 |
| 28/04/2328 April 2023 | Previous accounting period shortened from 2022-07-30 to 2022-07-29 |
| 20/01/2320 January 2023 | Compulsory strike-off action has been discontinued |
| 20/01/2320 January 2023 | Compulsory strike-off action has been discontinued |
| 19/01/2319 January 2023 | Confirmation statement made on 2022-10-12 with updates |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 29/07/2229 July 2022 | Annual accounts for year ending 29 Jul 2022 |
| 29/04/2229 April 2022 | Previous accounting period shortened from 2021-07-31 to 2021-07-30 |
| 02/11/212 November 2021 | Confirmation statement made on 2021-10-12 with updates |
| 30/07/2130 July 2021 | Annual accounts for year ending 30 Jul 2021 |
| 28/07/2128 July 2021 | Total exemption full accounts made up to 2020-07-31 |
| 27/08/2027 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 15/10/1915 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR SACHIN BABAN KARALE / 12/10/2019 |
| 15/10/1915 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARIKA SACHIN KARALE / 12/10/2019 |
| 15/10/1915 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARIKA SACHIN KARALE / 12/10/2019 |
| 15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
| 15/10/1915 October 2019 | PSC'S CHANGE OF PARTICULARS / DR SACHIN BABAN KARALE / 12/10/2019 |
| 15/10/1915 October 2019 | REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 19 CARLFORD CLOSE MARTLESHAM HEATH IPSWICH SUFFOLK IP5 3TA |
| 15/10/1915 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS SARIKA SACHIN KARALE / 12/10/2019 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 28/08/1728 August 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 28/08/1728 August 2017 | PREVSHO FROM 31/07/2017 TO 31/08/2016 |
| 28/08/1728 August 2017 | 31/08/16 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | PREVSHO FROM 31/08/2016 TO 31/07/2016 |
| 19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
| 08/12/168 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 074051220002 |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 17/12/1517 December 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 13/01/1513 January 2015 | Annual return made up to 12 October 2014 with full list of shareholders |
| 01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 19/07/1419 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 074051220001 |
| 30/06/1430 June 2014 | PREVSHO FROM 30/09/2013 TO 31/08/2013 |
| 17/01/1417 January 2014 | Annual return made up to 12 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 31/07/1331 July 2013 | PREVSHO FROM 31/10/2012 TO 30/09/2012 |
| 03/06/133 June 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11 |
| 14/11/1214 November 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
| 13/10/1213 October 2012 | DISS40 (DISS40(SOAD)) |
| 12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 09/10/129 October 2012 | FIRST GAZETTE |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 05/12/115 December 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
| 05/12/115 December 2011 | REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 19 CARLFOR CLOSE MARTLESHAM HEATH IPSWICH SUFFOLK IP5 3TA ENGLAND |
| 31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
| 12/10/1012 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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