SAI COMPUTING SERVICES LIMITED

The Long Lodge 265 - 269 Kingston Road The Long Lodge 265 - 269 Kingston Road, London, SW19 3NW
StatusACTIVE
Company No.08209073
CategoryPrivate Limited Company
Incorporated11 Sep 2012
Age11 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

SAI COMPUTING SERVICES LIMITED is an active private limited company with number 08209073. It was incorporated 11 years, 8 months, 22 days ago, on 11 September 2012. The company address is The Long Lodge 265 - 269 Kingston Road The Long Lodge 265 - 269 Kingston Road, London, SW19 3NW.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2023

Action Date: 11 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gurusiddappa Shivakumar Manegar

Change date: 2023-11-11

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2023

Action Date: 11 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sushma Bangalore Nagaraj

Change date: 2023-11-11

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2023

Action Date: 11 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gurusiddappa Shivakumar Manegar

Change date: 2023-11-11

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2023

Action Date: 11 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-11

Officer name: Sushma Bangalore Nagaraj

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-10

Officer name: Mr Shivakumar Manegar Gurusiddappa

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2022

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gurusiddappa Shivakumar Manegar

Change date: 2019-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2020

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-01

Psc name: Gurusiddappa Shivakumar Manegar

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mr Gurusiddappa Shivakumar Manegar

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-03

Officer name: Sushma Bangalore Nagaraj

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2016

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sushma Bangalore Nagaraj

Change date: 2014-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2015

Action Date: 15 May 2015

Category: Address

Type: AD01

New address: The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW

Old address: The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW England

Change date: 2015-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2015

Action Date: 15 May 2015

Category: Address

Type: AD01

New address: The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW

Old address: The Long Lodge 265-269 Kingston Road London SW19 3FW

Change date: 2015-05-15

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sushma Bangalore Nagaraj

Change date: 2015-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Address

Type: AD01

New address: The Long Lodge 265-269 Kingston Road London SW19 3FW

Old address: C/O Tax Link 139 Kingston Road London SW19 1LT England

Change date: 2014-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Address

Type: AD01

New address: C/O Tax Link 139 Kingston Road London SW19 1LT

Old address: Flat-1 69 Lampton Road Hounslow Middlesex TW3 4DH England

Change date: 2014-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-25

Old address: 19 Ploughmans End Isleworth Middlesex TW7 7PJ United Kingdom

New address: Flat-1 69 Lampton Road Hounslow Middlesex TW3 4DH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Incorporation company

Date: 11 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL CLASS MERCEDES LIMITED

WARDEN HOUSE, 37,COLCHESTER,CO3 3LX

Number:10820115
Status:ACTIVE
Category:Private Limited Company

AURORA 4 INVESTMENTS LTD

55 ALDERTON HILL,LOUGHTON,IG10 3JD

Number:08882626
Status:ACTIVE
Category:Private Limited Company

CHORLTON CLOUGHLEY GROUP LIMITED

15 CANADA SQUARE,LONDON,E14 5GL

Number:03305013
Status:LIQUIDATION
Category:Private Limited Company
Number:CE009246
Status:ACTIVE
Category:Charitable Incorporated Organisation

JTM CONSTRUCTION GLASGOW LTD

9 CATERPILLAR LANE,UDDINGSTON,G71 6UJ

Number:SC564201
Status:ACTIVE
Category:Private Limited Company

POLSKA.COM LTD.

590 KINGSTON ROAD,LONDON,SW20 8DN

Number:06694008
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source