- Company Overview for SAI HARA LIMITED (09012081)
- Filing history for SAI HARA LIMITED (09012081)
- People for SAI HARA LIMITED (09012081)
- More for SAI HARA LIMITED (09012081)
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) |
---|---|---|---|
04 Jun 2025 | CS01 | Confirmation statement made on 20 May 2025 with no updates | |
23 Apr 2025 | AA | Micro company accounts made up to 30 April 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
25 Apr 2024 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
28 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
14 Jan 2022 | PSC04 | Change of details for Mr Harnath Lingala as a person with significant control on 14 January 2022 | |
14 Jan 2022 | CH01 | Director's details changed for Mr Haranath Lingala on 14 January 2022 | |
14 Jan 2022 | AD01 | Registered office address changed from 4 Marquees Heights Queen Mary Avenue London E18 2FS England to 4 Marquess Heights Queen Mary Avenue South Woodford London E18 2FS on 14 January 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates | |
10 Jan 2022 | CH01 | Director's details changed for Mr Harnath Lingala on 10 January 2022 | |
29 Jul 2021 | AA | Micro company accounts made up to 30 April 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
18 Dec 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
06 Nov 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
09 May 2019 | AD01 | Registered office address changed from 1 Ferndale Road London E7 8JX England to 4 Marquees Heights Queen Mary Avenue London E18 2FS on 9 May 2019 | |
08 May 2019 | CH01 | Director's details changed for Mr Harnath Lingala on 1 May 2019 | |
08 May 2019 | PSC04 | Change of details for Mr Harnath Lingala as a person with significant control on 1 May 2019 | |
23 Nov 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
17 Jan 2018 | AD01 | Registered office address changed from Office Gold Building 3, Chiswick Park, 566 Chiswick High Road London W4 5YA to 1 Ferndale Road London E7 8JX on 17 January 2018 | |
22 Dec 2017 | AA | Accounts for a dormant company made up to 30 April 2017 |