Advanced company searchLink opens in new window

SAI CLOUDOPS LTD

Company number 11781658

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)
03 Jan 2024 CS01 Confirmation statement made on 26 November 2023 with no updates
26 Oct 2023 AA Micro company accounts made up to 31 January 2023
26 Jan 2023 AA Micro company accounts made up to 31 January 2022
20 Jan 2023 CS01 Confirmation statement made on 26 November 2022 with no updates
09 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
12 Oct 2021 AA Micro company accounts made up to 31 January 2021
20 May 2021 PSC04 Change of details for Mr Sriram Vijayaragavan as a person with significant control on 19 May 2021
19 May 2021 PSC04 Change of details for Mr Sriram Vijayaragavan as a person with significant control on 19 May 2021
19 May 2021 PSC04 Change of details for Mrs Saranya Mahalingam as a person with significant control on 19 May 2021
19 May 2021 CH01 Director's details changed for Mrs Saranya Mahalingam on 19 May 2021
19 May 2021 CH01 Director's details changed for Mr Sriram Vijayaragavan on 29 March 2021
29 Mar 2021 AD01 Registered office address changed from 45 Rowanberry Road Newcastle upon Tyne NE12 8JE England to 10 Beverly Close, Houlton, Rugby CV23 1BL on 29 March 2021
08 Dec 2020 PSC01 Notification of Saranya Mahalingam as a person with significant control on 26 November 2020
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with updates
18 Nov 2020 AP01 Appointment of Ms Saranya Mahalingam as a director on 18 November 2020
16 Nov 2020 TM01 Termination of appointment of Mithuna Jeevan as a director on 16 November 2020
28 Oct 2020 AD01 Registered office address changed from 24 Rowanberry Road Newcastle upon Tyne NE12 8JJ England to 45 Rowanberry Road Newcastle upon Tyne NE12 8JE on 28 October 2020
27 Oct 2020 PSC04 Change of details for Mr Sriram Vijayaragavan as a person with significant control on 27 October 2020
27 Oct 2020 CH01 Director's details changed for Mr Sriram Vijayaragavan on 27 October 2020
27 Oct 2020 AA Micro company accounts made up to 31 January 2020
27 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
17 Jun 2019 AP01 Appointment of Ms Mithuna Jeevan as a director on 17 June 2019
16 Apr 2019 AD01 Registered office address changed from 832 Shields Road Newcastle upon Tyne NE6 4QN United Kingdom to 24 Rowanberry Road Newcastle upon Tyne NE12 8JJ on 16 April 2019
15 Apr 2019 CH01 Director's details changed for Mr Sriram Vijayaragavan on 15 April 2019