- Company Overview for SRI SAI'S INCORPORATION LTD (09256987)
- Filing history for SRI SAI'S INCORPORATION LTD (09256987)
- People for SRI SAI'S INCORPORATION LTD (09256987)
- More for SRI SAI'S INCORPORATION LTD (09256987)
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) |
---|---|---|---|
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Jun 2018 | PSC04 | Change of details for Mr Praveen Kumar Gajula as a person with significant control on 6 June 2018 | |
06 Jun 2018 | PSC04 | Change of details for Mrs Chandrika Gajula as a person with significant control on 6 June 2018 | |
06 Jun 2018 | CH01 | Director's details changed for Mrs Chandrika Gajula on 6 June 2018 | |
06 Jun 2018 | CH01 | Director's details changed for Mr Praveen Kumar Gajula on 6 June 2018 | |
06 Jun 2018 | AD01 | Registered office address changed from 15 Woodhall Park Avenue Stanningley Pudsey LS28 7HF England to 6 Craigmore Avenue Bletchley Milton Keynes MK3 6HD on 6 June 2018 | |
07 Mar 2018 | AP01 | Appointment of Mrs Chandrika Gajula as a director on 7 March 2018 | |
12 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
16 Aug 2017 | AD01 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to 15 Woodhall Park Avenue Stanningley Pudsey LS28 7HF on 16 August 2017 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
28 Oct 2016 | CH01 | Director's details changed for Praveen Kumar Gajula on 28 October 2016 | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Jun 2016 | AA01 | Previous accounting period shortened from 31 October 2015 to 30 September 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
14 Oct 2015 | CH01 | Director's details changed for Praveen Kumar Gajula on 12 October 2015 | |
11 Feb 2015 | CH01 | Director's details changed for Praveen Kumar Gajula on 3 February 2015 | |
10 Dec 2014 | AD01 | Registered office address changed from 206 Sutton Road Southend-on-Sea Essex SS2 5ES England to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 10 December 2014 | |
09 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-09
|