SAI YOGI TECHNOLOGIES LTD
Status | ACTIVE |
Company No. | 07579508 |
Category | Private Limited Company |
Incorporated | 28 Mar 2011 |
Age | 13 years, 2 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
SAI YOGI TECHNOLOGIES LTD is an active private limited company with number 07579508. It was incorporated 13 years, 2 months, 4 days ago, on 28 March 2011. The company address is Banner House Banner House, Harrow, HA1 1JR, Middlesex, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 17 Mar 2023
Action Date: 14 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-14
Officer name: Mrs Yogita Manish Patil
Documents
Change person director company with change date
Date: 17 Mar 2023
Action Date: 14 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Manish Shrikrishna Patil
Change date: 2023-03-14
Documents
Change to a person with significant control
Date: 17 Mar 2023
Action Date: 14 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-14
Psc name: Mr Manish Shrikrishna Patil
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Change person director company with change date
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Yogita Manish Patil
Change date: 2022-01-20
Documents
Change person director company with change date
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-20
Officer name: Mr Manish Shrikrishna Patil
Documents
Change to a person with significant control
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Manish Shrikrishna Patil
Change date: 2022-01-20
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Gazette filings brought up to date
Date: 12 Nov 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Address
Type: AD01
New address: Banner House 29 Byron Road Harrow Middlesex HA1 1JR
Change date: 2019-11-20
Old address: 38 Attingham Hill Great Holm Milton Keynes MK8 9BX England
Documents
Change person director company with change date
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-18
Officer name: Mr Manish Patil
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Change person director company with change date
Date: 10 Feb 2016
Action Date: 15 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Yogita Patil
Change date: 2015-08-15
Documents
Change person director company with change date
Date: 10 Feb 2016
Action Date: 15 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Manish Patil
Change date: 2015-08-15
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-09
Old address: 325 Winterthur Way Basingstoke Hampshire RG21 7UQ
New address: 38 Attingham Hill Great Holm Milton Keynes MK8 9BX
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Change person director company with change date
Date: 20 May 2014
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-01
Officer name: Mrs Yogita Patil
Documents
Change person director company with change date
Date: 20 May 2014
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Manish Patil
Change date: 2013-09-01
Documents
Change person director company with change date
Date: 20 May 2014
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-01
Officer name: Mrs Yogita Patil
Documents
Change person director company with change date
Date: 20 May 2014
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-01
Officer name: Mr Manish Patil
Documents
Change registered office address company with date old address
Date: 30 Jan 2014
Action Date: 30 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-30
Old address: 133 Winterthur Way Victory Hill Basingstoke Hampshire RG21 7UE United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 28 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-28
Documents
Change person director company with change date
Date: 18 Apr 2012
Action Date: 02 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Yogita Patil
Change date: 2012-01-02
Documents
Change person director company with change date
Date: 18 Apr 2012
Action Date: 02 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Manish Patil
Change date: 2012-01-02
Documents
Change registered office address company with date old address
Date: 17 Jan 2012
Action Date: 17 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-17
Old address: Flat 47 Williams House Capstan Road London SE8 3PU England
Documents
Change registered office address company with date old address
Date: 10 Oct 2011
Action Date: 10 Oct 2011
Category: Address
Type: AD01
Old address: 370 Winterthur Way Basingstoke RG21 7UN United Kingdom
Change date: 2011-10-10
Documents
Some Companies
THE OLD CASINO,HOVE,BN3 2PJ
Number: | 05574967 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELMONT HOUSE,CHESHAM,HP5 2EJ
Number: | 02733418 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 FIRST FLOOR, CANTERBURY HOUSE,LYMINGTON,SO41 9BB
Number: | 07317372 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIEL VIEW HOUSE,BARROW-IN-FURNESS,LA13 9BD
Number: | 06818607 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SPECTRUM STRATEGY CONSULTANTS LIMITED
IST FLOOR, PEEK HOUSE, 20 EASTCHEAP,,LONDON,EC3M 1EB
Number: | 04813586 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITES 5 & 6, THE PRINTWORKS HEY ROAD,CLITHEROE,BB7 9WB
Number: | 01868157 |
Status: | ACTIVE |
Category: | Private Limited Company |