SARAYUTECH LIMITED
Status | ACTIVE |
Company No. | 06564286 |
Category | Private Limited Company |
Incorporated | 14 Apr 2008 |
Age | 16 years, 1 month, 15 days |
Jurisdiction | England Wales |
SUMMARY
SARAYUTECH LIMITED is an active private limited company with number 06564286. It was incorporated 16 years, 1 month, 15 days ago, on 14 April 2008. The company address is 83 Forest Road, Ilford, IG6 3HD, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Apr 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 14 Mar 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 14 Mar 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Confirmation statement with no updates
Date: 25 Mar 2022
Action Date: 25 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-25
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 27 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-27
Documents
Termination secretary company with name termination date
Date: 19 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rekha Bacchu
Termination date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-27
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2017
Action Date: 08 Jan 2017
Category: Address
Type: AD01
New address: 83 Forest Road Ilford IG6 3HD
Old address: Unit 41, First Floor Skylines Village Limeharbour London E14 9TS England
Change date: 2017-01-08
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2016
Action Date: 02 Jun 2016
Category: Address
Type: AD01
Old address: 11, Unit 1, Ground Floor Skylines Business Village Limeharbour London E14 9TS England
Change date: 2016-06-02
New address: Unit 41, First Floor Skylines Village Limeharbour London E14 9TS
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2015
Action Date: 09 Jun 2015
Category: Address
Type: AD01
Old address: 83 Forest Road Ilford Essex IG6 3HD
New address: 11, Unit 1, Ground Floor Skylines Business Village Limeharbour London E14 9TS
Change date: 2015-06-09
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Change person director company with change date
Date: 15 Apr 2014
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Setty Santhosh Bacchu Chandrashekara
Change date: 2013-05-01
Documents
Change person secretary company with change date
Date: 15 Apr 2014
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-05-01
Officer name: Mrs Rekha Bacchu
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Change registered office address company with date old address
Date: 12 May 2013
Action Date: 12 May 2013
Category: Address
Type: AD01
Change date: 2013-05-12
Old address: Flat 3 Woodville Court St. Saviours Road Reading Berkshire RG1 6DZ
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-14
Officer name: Mr Setty Santhosh Bacchu Chandrashekara
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 05 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 05/09/2009 from 3 woodville court, st. Saviours road reading berkshire RG1 6DZ
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / setty bacchu chandrashekara / 12/05/2009
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / rekha bacchu / 12/05/2009
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/09; full list of members
Documents
Legacy
Date: 26 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 26/01/2009 from 27 old gloucester street london WC1N 3AX
Documents
Legacy
Date: 16 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 16/12/2008 from c and s finance 6 new dawn close 6 new dawn close farnborough hampshire GU14 0PD england
Documents
Some Companies
VISION HOUSE, OAK TREE COURT MULBERRY DRIVE,CARDIFF,CF23 8RS
Number: | 10704638 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
8 SWAN MEWS,KILWINNING,KA13 7QE
Number: | SC615838 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL TAXIS,EDINBURGH,EH11 4DW
Number: | SC284702 |
Status: | ACTIVE |
Category: | Private Limited Company |
REACH OUTSTANDING CARE LIMITED
41 WOOLLENS GROVE,HODDESDON,EN11 9DT
Number: | 11930824 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 SANCROFT CLOSE,LONDON,NW2 6NT
Number: | 10251545 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION ROAD FLAT MANAGEMENT COMPANY LTD
UNIT 3, SHELLEY FARM SHELLEY LANE,ROMSEY,SO51 6AS
Number: | 05632896 |
Status: | ACTIVE |
Category: | Private Limited Company |