SAVIRAJ TECHNOLOGIES LIMITED

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 Application to strike the company off the register

View Document

08/07/218 July 2021 Withdraw the company strike off application

View Document

08/07/218 July 2021 Withdraw the company strike off application

View Document

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 01/05/18 STATEMENT OF CAPITAL GBP 5

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

27/07/1827 July 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

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEERAJ NIGAM / 15/06/2017

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 6 TALISMAN CLOSE ILFORD ESSEX IG3 9JA

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAVITA NIGAM / 15/06/2017

View Document

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 PREVEXT FROM 30/11/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

31/12/1531 December 2015 Annual return made up to 29 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR SAVITA NIGAM

View Document

16/01/1516 January 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW ENGLAND

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MRS SAVITA NIGAM

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM TAX-LINK 139 KINGSTON ROAD WIMBLEDON SW19 1LT

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/12/1324 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAVITA NIGAM / 20/04/2013

View Document

24/12/1324 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

15/08/1215 August 2012 DIRECTOR APPOINTED MR NEERAJ NIGAM

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/12/1121 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

09/03/119 March 2011 29/11/10 STATEMENT OF CAPITAL GBP 4

View Document

29/11/1029 November 2010 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