SARAS CONSULTANCY LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

30/12/2430 December 2024 Application to strike the company off the register

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR RAKESH LAD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 DIRECTOR APPOINTED MRS SONALI GHOSH

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 286A CHARLTON ROAD CHARLTON ROAD BRENTRY BRISTOL BS10 6JU ENGLAND

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 DISS40 (DISS40(SOAD))

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

13/12/1713 December 2017 CURREXT FROM 30/09/2017 TO 31/03/2018

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, SECRETARY SONALI GHOSH

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 2440/2430 THE QUADRANT AZTEC WEST ALMONDSBURY BRISTOL BS32 4AQ

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR SURESHA SHENOY

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR SURESHA SHENOY

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 2240/2430 THE QUADRANT AZTEC WEST ALMONDSBURY BRISTOL BS32 4AQ ENGLAND

View Document

16/05/1516 May 2015 REGISTERED OFFICE CHANGED ON 16/05/2015 FROM SUITE 3B01 TRELAWNEY HOUSE SURREY STREET BRISTOL BS2 8PS

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/09/136 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM C/O SJD (SOUTH WEST) LTD SECOND FLOOR REGENT HOUSE 65 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX UNITED KINGDOM

View Document

15/10/1215 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

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

View Accounts

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM C/O C/0 SJD (SOUTH WEST) LTD 17 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DA UNITED KINGDOM

View Document

05/07/125 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SONALI GHOSH / 05/07/2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUBRATA GHOSH / 04/07/2012

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 286A CHARLTON ROAD BRENTRY BRISTOL BS10 6JU

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

08/10/118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAKESH KUMAR LAD / 08/10/2011

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/10/104 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAKESH KUMAR LAD / 04/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUBRATA GHOSH / 04/09/2010

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SONALI GHOSH / 04/09/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUBRATA GHOSH / 12/09/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 SECRETARY'S CHANGE OF PARTICULARS / SONALI GHOSH / 12/09/2009

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAKESH LAD / 12/09/2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS; AMEND

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: 344 MILTON ROAD, COWPLAIN WATERLOOVILLE PO8 8JU

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 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