- Company Overview for SAS CONSULTING LTD (08695274)
- Filing history for SAS CONSULTING LTD (08695274)
- People for SAS CONSULTING LTD (08695274)
- More for SAS CONSULTING LTD (08695274)
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) |
---|---|---|---|
26 Feb 2016 | CH01 | Director's details changed for Shobha Rani Mamidipally on 26 February 2016 | |
26 Feb 2016 | CH01 | Director's details changed for Mr Shiva Mamidipally on 26 February 2016 | |
26 Feb 2016 | AD01 | Registered office address changed from Suite 215 Qd Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 26 February 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Feb 2016 | CH01 | Director's details changed for Mr Shiva Mamidipally on 19 January 2016 | |
10 Feb 2016 | CH01 | Director's details changed for Shobha Rani Mamidipally on 19 January 2016 | |
01 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 6 April 2014
|
|
16 Oct 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
14 Oct 2015 | AD01 | Registered office address changed from A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG England to Suite 215 Qd Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG on 14 October 2015 | |
08 Sep 2015 | AD01 | Registered office address changed from A304 the Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ to A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG on 8 September 2015 | |
16 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
15 Oct 2014 | AD01 | Registered office address changed from A304 Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ to A304 the Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ on 15 October 2014 | |
15 Aug 2014 | AP01 | Appointment of Mr Shiva Mamidipally as a director on 1 July 2014 | |
13 Mar 2014 | AD01 | Registered office address changed from 82 Rosamund Avenue Leicester LE3 2GN England on 13 March 2014 | |
18 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-18
|