SAHA LAKSHMY SYSTEMS LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Registered office address changed from 8 Lanark Square Glengall Bridge East London E14 9RE to Level 18, Bank Street, Canary Wharf, London Bank Street London E14 5NR on 2021-12-31

View Document

31/12/2131 December 2021 Accounts for a dormant company made up to 2021-03-04

View Document

04/03/214 March 2021 Annual accounts for year ending 04 Mar 2021

View Accounts

24/02/2124 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/20

View Document

04/03/204 March 2020 Annual accounts for year ending 04 Mar 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

20/11/1920 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/19

View Document

04/03/194 March 2019 Annual accounts for year ending 04 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

04/03/184 March 2018 Annual accounts for year ending 04 Mar 2018

View Accounts

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/17

View Document

04/03/174 March 2017 Annual accounts for year ending 04 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

16/11/1616 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/16

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, SECRETARY BEST4BUSINESS LIMITED

View Document

20/04/1620 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts for year ending 04 Mar 2016

View Accounts

24/11/1524 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/15

View Document

24/03/1524 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEST4BUSINESS LIMITED / 01/04/2014

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM KNOWLEDGE DOCK BUSINESS CENTRE 4-6 UNIVERSITY WAY LONDON E16 2RD

View Document

24/03/1524 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts for year ending 04 Mar 2015

View Accounts

17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/14

View Document

28/04/1428 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts for year ending 04 Mar 2014

View Accounts

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/13

View Document

11/03/1311 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts for year ending 04 Mar 2013

View Accounts

17/08/1217 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/12

View Document

14/03/1214 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

20/07/1120 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/11

View Document

13/04/1113 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

05/07/105 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/10

View Document

23/03/1023 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SUGATHAN SAHADEVAN / 01/10/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LULLU SAHADEVAN / 01/10/2009

View Document

18/03/1018 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEST4BUSINESS LIMITED / 01/10/2009

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/09

View Document

10/03/0910 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/08

View Document

27/03/0827 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: ROYAL DOCKS BUSINESS CENTRE 4 UNIVERSITY WAY LONDON E16 2RD

View Document

12/12/0612 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/05

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 43 HILLSIDE ROAD NORTHWOOD MIDDLESEX HA6 1PY

View Document

07/02/057 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/03/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/03/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/03/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/03/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/03/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/03/97

View Document

21/03/9721 March 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/03/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 REGISTERED OFFICE CHANGED ON 01/07/96 FROM: FIR TREE COTTAGE 2 MOUNTSIDE STANMORE MIDDLESEX. HA7 2DT

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/03/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/03/94

View Document

14/04/9414 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9414 April 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/03/93

View Document

18/05/9318 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9318 May 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 04/03/92

View Document

04/06/924 June 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

12/12/9112 December 1991 FULL ACCOUNTS MADE UP TO 04/03/91

View Document

07/07/917 July 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

25/05/9025 May 1990 NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 REGISTERED OFFICE CHANGED ON 03/05/90 FROM: 38 OAKFIELD ROAD EASTHAM LONDON E6 1LW

View Document

03/05/903 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 04/03

View Document

09/03/909 March 1990 SECRETARY RESIGNED

View Document

01/03/901 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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