- Company Overview for SAI INFO SOLUTIONS LTD. (08350772)
- Filing history for SAI INFO SOLUTIONS LTD. (08350772)
- People for SAI INFO SOLUTIONS LTD. (08350772)
- More for SAI INFO SOLUTIONS LTD. (08350772)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Feb 2024 | CS01 | Confirmation statement made on 1 January 2024 with no updates | |
16 Nov 2023 | AA | Micro company accounts made up to 31 January 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
26 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 1 January 2022 with no updates | |
11 Nov 2021 | AA | Micro company accounts made up to 31 January 2021 | |
27 Feb 2021 | AA | Micro company accounts made up to 31 January 2020 | |
21 Feb 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
08 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
29 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates | |
21 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from PO Box LE16AY Flat 22, Aria Apartments 42 Chatham St 2 Morledge Street Leicester Leicestershire LE1 6AY United Kingdom to PO Box LE16AY Flat 22, Aria Apartments 42 Chatham St Leicester Leicestershire LE1 6AY on 1 August 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from 214, the Atrium 2 Morledge Street Leicester LE1 1st to PO Box LE16AY Flat 22, Aria Apartments 42 Chatham St 2 Morledge Street Leicester Leicestershire LE1 6AY on 31 July 2018 | |
01 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
22 Jul 2017 | PSC01 | Notification of Vipin Nehra as a person with significant control on 22 July 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
18 Jul 2017 | AA | Micro company accounts made up to 31 January 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
12 Jan 2016 | AP01 | Appointment of Ms Mamta Bhakar as a director on 14 December 2015 | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Jul 2015 | RT01 | Administrative restoration application |