- Company Overview for SAI CLOUDOPS LTD (11781658)
- Filing history for SAI CLOUDOPS LTD (11781658)
- People for SAI CLOUDOPS LTD (11781658)
- More for SAI CLOUDOPS LTD (11781658)
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 |