SACHIN AGILE INDUSTRIES (SAI) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewCompulsory strike-off action has been discontinued

View Document

28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

23/07/2523 July 2025 NewSatisfaction of charge 074051220002 in full

View Document

18/07/2518 July 2025 NewRegistration of charge 074051220003, created on 2025-07-17

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/04/2524 April 2025 Previous accounting period extended from 2024-07-29 to 2024-07-31

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2023-07-29

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

29/07/2329 July 2023 Annual accounts for year ending 29 Jul 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-07-29

View Document

28/04/2328 April 2023 Previous accounting period shortened from 2022-07-30 to 2022-07-29

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-10-12 with updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

29/07/2229 July 2022 Annual accounts for year ending 29 Jul 2022

View Accounts

29/04/2229 April 2022 Previous accounting period shortened from 2021-07-31 to 2021-07-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-12 with updates

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 19 CARLFORD CLOSE MARTLESHAM HEATH IPSWICH SUFFOLK IP5 3TA

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARIKA SACHIN KARALE / 12/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR SACHIN BABAN KARALE / 12/10/2019

View Document

15/10/1915 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SARIKA SACHIN KARALE / 12/10/2019

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MRS SARIKA SACHIN KARALE / 12/10/2019

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / DR SACHIN BABAN KARALE / 12/10/2019

View Document

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

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

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

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

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

View Accounts

28/08/1728 August 2017 PREVSHO FROM 31/07/2017 TO 31/08/2016

View Document

28/08/1728 August 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

28/08/1728 August 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/05/1731 May 2017 PREVSHO FROM 31/08/2016 TO 31/07/2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

08/12/168 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074051220002

View Document

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

View Accounts

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/12/1517 December 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/01/1513 January 2015 Annual return made up to 12 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/07/1419 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074051220001

View Document

30/06/1430 June 2014 PREVSHO FROM 30/09/2013 TO 31/08/2013

View Document

17/01/1417 January 2014 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/07/1331 July 2013 PREVSHO FROM 31/10/2012 TO 30/09/2012

View Document

03/06/133 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11

View Document

14/11/1214 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

13/10/1213 October 2012 DISS40 (DISS40(SOAD))

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/12/115 December 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 19 CARLFOR CLOSE MARTLESHAM HEATH IPSWICH SUFFOLK IP5 3TA ENGLAND

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

12/10/1012 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information