SATHGURU SAI CONSULTING LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 Application to strike the company off the register

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

25/07/2425 July 2024 Micro company accounts made up to 2023-10-31

View Document

17/11/2317 November 2023 Director's details changed for Ms Dasha Majra on 2023-11-17

View Document

17/11/2317 November 2023 Director's details changed for Mr Viraf Kekobad Majra on 2023-11-17

View Document

17/11/2317 November 2023 Director's details changed for Mrs Hema Viraf Majra on 2023-11-17

View Document

10/11/2310 November 2023 Registered office address changed from 262 High Road Harrow HA3 7BB England to 449 Brays Road Birmingham B26 2RR on 2023-11-10

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

04/05/234 May 2023 Micro company accounts made up to 2022-10-31

View Document

02/11/222 November 2022 Appointment of Mrs Hema Viraf Majra as a director on 2022-11-02

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

05/10/225 October 2022 Change of details for Mrs Hema Viraf Majra as a person with significant control on 2016-11-11

View Document

04/10/224 October 2022 Notification of Dasha Majra as a person with significant control on 2022-10-03

View Document

04/10/224 October 2022 Notification of Viraf Kekobad Majra as a person with significant control on 2022-10-03

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-10-03

View Document

30/09/2230 September 2022 Appointment of Ms Dasha Majra as a director on 2022-09-30

View Document

25/03/2225 March 2022 Termination of appointment of Hema Viraf Majra as a director on 2022-03-25

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

02/11/212 November 2021 Director's details changed for Mrs Hema Viraf Majra on 2021-11-02

View Document

02/11/212 November 2021 Change of details for Mrs Hema Viraf Majra as a person with significant control on 2021-11-02

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

14/12/2014 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/07/2029 July 2020 DISS40 (DISS40(SOAD))

View Document

28/07/2028 July 2020 31/10/18 TOTAL EXEMPTION FULL

View Document

16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/02/2018 February 2020 FIRST GAZETTE

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

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

View Accounts

29/08/1929 August 2019 PREVSHO FROM 30/11/2018 TO 31/10/2018

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

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

View Accounts

27/08/1827 August 2018 PSC'S CHANGE OF PARTICULARS / MR HEMA VIRAF MAJRA / 20/08/2018

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 52 THIRLEBY ROAD LONDON NW7 1BQ UNITED KINGDOM

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR VIRAF KEKOBAD MAJRA

View Document

08/11/168 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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