Advanced company searchLink opens in new window

SRI SAI LAKSHMI LTD

Company number 09392364

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
16 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
23 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
13 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
27 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
28 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with updates
28 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
01 Nov 2019 AP01 Appointment of Mrs Jyothi Vutukuru as a director on 25 October 2019
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
10 Jan 2019 AD01 Registered office address changed from Flat 47 Horsted House, Whitelands Franklynn Road Haywards Heath West Sussex RH16 4HR to 94 Magnolia Road Seacroft Leeds West Yorkshire LS14 6WR on 10 January 2019
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
21 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
16 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
19 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
14 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
11 Jan 2016 AD01 Registered office address changed from Flat 1 Solent House Silver Streak Way Rochester Kent ME2 2GW England to Flat 47 Horsted House, Whitelands Franklynn Road Haywards Heath West Sussex RH16 4HR on 11 January 2016
09 Jan 2016 CH01 Director's details changed for Mr Venkata Rajendra Kumar Nujella on 9 January 2016