SAPTASRIAN LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

01/10/211 October 2021 Application to strike the company off the register

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POONAM HARIDAS

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MS. SHARMISHTHA NARASINHA KOTWAL

View Document

14/01/1914 January 2019 CESSATION OF NARSINHA KRISHNAYA KOTWAL AS A PSC

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

12/01/1912 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NAKUL HARIDAS / 28/12/2018

View Document

12/01/1912 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NAKUL HARIDAS / 18/12/2018

View Document

12/01/1912 January 2019 PSC'S CHANGE OF PARTICULARS / MR NARASIMHA KRISHNAIYA KOTWAL / 02/10/2017

View Document

12/01/1912 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / NARASIMHA KOTWAL / 01/01/2019

View Document

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 272 BATH STREET GLASGOW G2 4JR

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / NAKUL HARIDAS / 23/08/2016

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / POONAM HARIDAS / 23/08/2016

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / NARASIMHA KOTWAL / 23/08/2016

View Document

23/01/1723 January 2017 SECRETARY'S CHANGE OF PARTICULARS / POONAM HARIDAS / 23/08/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/01/166 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1422 December 2014 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