SAINATH TECHNOLOGIES LIMITED

Company Documents

DateDescription
28/02/1828 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/02/1828 February 2018 SPECIAL RESOLUTION TO WIND UP

View Document

28/02/1828 February 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

21/02/1821 February 2018 18/02/18 UNAUDITED ABRIDGED

View Document

20/02/1820 February 2018 PREVSHO FROM 31/03/2018 TO 18/02/2018

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM
22 TRELAWNEY AVENUE
SLOUGH
SL3 8RN
ENGLAND

View Document

18/02/1818 February 2018 Annual accounts for year ending 18 Feb 2018

View Accounts

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANITHA VENKAMOLLA

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKAT RAM REDDY VENKAMOLLA / 23/01/2018

View Document

30/10/1730 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / VENKAT RAM REDDY VENKAMOLLA / 16/05/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ANITHA VENKAMOLLA / 16/05/2016

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM
141 HURWORTH AVENUE
SLOUGH
SL3 7FG

View Document

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

View Accounts

25/01/1625 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/10/1524 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ANITHA VENKAMOLLA / 24/10/2015

View Document

24/10/1524 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / VENKAT RAM REDDY VENKAMOLLA / 24/10/2015

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MS ANITHA VENKAMOLLA

View Document

25/08/1525 August 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / VENKAT RAM REDDY VENKAMOLLA / 29/12/2014

View Document

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM
62C SEYMOUR GARDENS
ILFORD
IG1 3LP

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/01/1422 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 18/07/12 STATEMENT OF CAPITAL GBP 100

View Document

18/07/1218 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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