SANAA TECHNOLOGIES LIMITED

Company Documents

DateDescription
28/02/2428 February 2024 Final Gazette dissolved following liquidation

View Document

28/02/2428 February 2024 Final Gazette dissolved following liquidation

View Document

28/11/2328 November 2023 Return of final meeting in a members' voluntary winding up

View Document

12/10/2312 October 2023 Liquidators' statement of receipts and payments to 2023-09-27

View Document

12/10/2312 October 2023 Liquidators' statement of receipts and payments to 2022-09-27

View Document

19/10/2119 October 2021 Registered office address changed from 12 Plympton Close Earley Reading RG6 7XZ to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2021-10-19

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

08/10/218 October 2021 Declaration of solvency

View Document

08/10/218 October 2021 Appointment of a voluntary liquidator

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-21 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MRS ARCHANA GOSWAMI

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR SANJAY GOSWAMI / 17/02/2017

View Document

09/07/199 July 2019 CESSATION OF ARCHANA GOSWAMI AS A PSC

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR ARCHANA GOSWAMI

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

09/05/169 May 2016 04/05/16 STATEMENT OF CAPITAL GBP 100

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR SANJAY GOSWAMI

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/11/1327 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ARCHANA GOSWAMI / 21/09/2013

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM C/O ARCHANA GOSWAMI 51 LYON OAKS WARFIELD BRACKNELL BERKSHIRE RG42 2PX UNITED KINGDOM

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ARCHANA GOSWAMI / 24/11/2012

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 7 RAMPLING COURT COMMONWEALTH DRIVE, CRAWLEY WEST SUSSEX RH10 1AP UNITED KINGDOM

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/10/1220 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

17/10/1117 October 2011 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