SARADA TECH LTD
Status | ACTIVE |
Company No. | 07335789 |
Category | Private Limited Company |
Incorporated | 04 Aug 2010 |
Age | 13 years, 10 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
SARADA TECH LTD is an active private limited company with number 07335789. It was incorporated 13 years, 10 months, 1 day ago, on 04 August 2010. The company address is W8a Knoll Business Centre W8a Knoll Business Centre, Hove, BN3 7GS, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 13 Aug 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-22
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-04
Documents
Accounts with accounts type micro entity
Date: 20 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change to a person with significant control
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-13
Psc name: Mr Akhil Pinnamaraju
Documents
Change to a person with significant control
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Janaki Bhupathiraju
Change date: 2021-12-13
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 04 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-04
Documents
Change person director company with change date
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Akhil Pinnamaraju
Change date: 2020-07-30
Documents
Change person director company with change date
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-30
Officer name: Mrs Janaki Bhupathiraju
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Gazette filings brought up to date
Date: 13 Aug 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-04
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 17 Aug 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-03
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 04 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-04
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change person director company with change date
Date: 19 Mar 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Janaki Bhupathiraju
Change date: 2015-01-01
Documents
Change person director company with change date
Date: 19 Mar 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Akhil Pinnamaraju
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 04 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-04
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 04 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-04
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 04 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-04
Documents
Accounts with accounts type total exemption small
Date: 04 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change person director company with change date
Date: 07 Mar 2012
Action Date: 05 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-05
Officer name: Akhil Pinnamaraju
Documents
Change person director company with change date
Date: 07 Mar 2012
Action Date: 05 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-05
Officer name: Janaki Bhupathiraju
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 04 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-04
Documents
Change person director company with change date
Date: 06 Sep 2011
Action Date: 06 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-06
Officer name: Janaki Bhupathiraju
Documents
Change registered office address company with date old address
Date: 22 Aug 2011
Action Date: 22 Aug 2011
Category: Address
Type: AD01
Old address: Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England
Change date: 2011-08-22
Documents
Change person director company with change date
Date: 15 Aug 2011
Action Date: 15 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Akhil Pinnamaraju
Change date: 2011-08-15
Documents
Change person director company with change date
Date: 08 Nov 2010
Action Date: 08 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Akhil Pinnamaraju
Change date: 2010-11-08
Documents
Appoint person director company with name
Date: 05 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Janaki Bhupathiraju
Documents
Termination director company with name
Date: 05 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lavanya Bhupathiraju
Documents
Some Companies
74 HAMPTON PARK REDLAND BRISTOL MANAGEMENT COMPANY LIMITED
HIGHER HEAZLE,CULLOMPTON,EX15 3TH
Number: | 02200907 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH EDGE COURT,BELPER,DE56 2BW
Number: | 01175772 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 SANDY FARM BUSINESS CENTRE SANDS ROAD,FARNHAM,GU10 1PX
Number: | 09127517 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARY CHAMBERS,TORQUAY,TQ2 5EL
Number: | 09879266 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 PRESCOT STREET,LONDON,E1 8NN
Number: | 10924475 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESHIRE ACCOUNTANTS,NANTWICH,CW5 5RU
Number: | 07219371 |
Status: | ACTIVE |
Category: | Private Limited Company |