Advanced company searchLink opens in new window

SAI SANJANA CONSULTANCY LTD

Company number 06185814

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2020 DS01 Application to strike the company off the register
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
23 Jun 2019 AD01 Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019
22 May 2019 AD01 Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA England to 49 Peter Street Manchester M2 3NG on 22 May 2019
28 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Jul 2016 TM02 Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016
01 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
29 Mar 2016 CH03 Secretary's details changed for Mr Philip Anthony Cowman on 29 March 2016
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jun 2015 AD01 Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 29 June 2015
30 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
31 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Oct 2014 CH01 Director's details changed for Chinari Pradeep Kumar Subudhi on 23 October 2014
22 Oct 2014 CH01 Director's details changed for Chinari Pradeep Kumar Subudhi on 22 October 2014
02 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
20 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Sep 2013 CH01 Director's details changed for Madhuri Chinari on 17 September 2013