SATTVA SYSTEMS PRIVATE LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 30 May 2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

01/03/171 March 2017 CURREXT FROM 30/05/2017 TO 31/05/2017

View Document

28/02/1728 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

01/06/161 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSHMA BOMMEGOWDA / 24/05/2016

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSHMA BOMMEGOWDA / 02/05/2015

View Document

11/05/1511 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSHMA BOMMEGOWDA / 01/05/2015

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSHMA BOMMEGOWDA / 06/08/2014

View Document

01/09/141 September 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 354 OAKTREE CRESCENT, BRADLEY STOKE BRISTOL BS34 9AJ UNITED KINGDOM

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

18/06/1318 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

02/05/122 May 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