SAHAJ SOFTWARE SOLUTIONS UK LIMITED
Company number 11975643
- Company Overview for SAHAJ SOFTWARE SOLUTIONS UK LIMITED (11975643)
- Filing history for SAHAJ SOFTWARE SOLUTIONS UK LIMITED (11975643)
- People for SAHAJ SOFTWARE SOLUTIONS UK LIMITED (11975643)
- More for SAHAJ SOFTWARE SOLUTIONS UK LIMITED (11975643)
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) |
---|---|---|---|
13 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
24 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Jun 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
15 Sep 2022 | AD01 | Registered office address changed from Suite 107 85 Tottenham Court Road London W1T 4TQ United Kingdom to G09, 1 Quality Court London WC2A 1HR on 15 September 2022 | |
02 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with updates | |
13 May 2021 | AD01 | Registered office address changed from Suite 309 B 18 Soho Square London W1D 3QL United Kingdom to Suite 107 85 Tottenham Court Road London W1T 4TQ on 13 May 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
24 Mar 2021 | AD01 | Registered office address changed from Suite 310C 18 Soho Square London W1D 3QL United Kingdom to Suite 309 B 18 Soho Square London W1D 3QL on 24 March 2021 | |
22 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
12 May 2020 | CH01 | Director's details changed for Mr Akash Agrawal on 1 April 2020 | |
12 May 2020 | CH01 | Director's details changed for Mr Nitin Dhall on 1 April 2020 | |
18 Nov 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 December 2019 | |
15 Aug 2019 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to Suite 310C 18 Soho Square London W1D 3QL on 15 August 2019 | |
26 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2019 | SH02 | Sub-division of shares on 1 July 2019 | |
15 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 July 2019
|
|
16 May 2019 | AA01 | Current accounting period shortened from 31 May 2020 to 31 March 2020 | |
02 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-02
|