- Company Overview for SACHA ENGINEERING LTD (11179498)
- Filing history for SACHA ENGINEERING LTD (11179498)
- People for SACHA ENGINEERING LTD (11179498)
- More for SACHA ENGINEERING LTD (11179498)
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) |
---|---|---|---|
21 Nov 2024 | CH01 | Director's details changed for Mr Sachin Gangadhar Chitnis on 21 November 2024 | |
30 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
30 Jul 2024 | CS01 | Confirmation statement made on 25 May 2024 with no updates | |
15 May 2024 | AD01 | Registered office address changed from National Design Transport Centre Coventry University Technology Park Puma Way Coventry Midlands CV1 2TT England to Sacha Engineering Ltd, Hdti 1.11 Coventry University Technology Park Puma Way Coventry West Midlands CV1 2TT on 15 May 2024 | |
15 May 2024 | CH01 | Director's details changed for Mrs Jasleen Kaur Gandhi on 15 May 2024 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
10 Feb 2023 | AP01 | Appointment of Mr Sachin Gangadhar Chitnis as a director on 30 January 2023 | |
27 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
08 Dec 2022 | TM01 | Termination of appointment of Steven Simplay as a director on 7 March 2018 | |
06 Jun 2022 | CS01 | Confirmation statement made on 25 May 2022 with updates | |
06 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 25 May 2021 with updates | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
28 Jul 2020 | AP01 | Appointment of Mrs Jasleen Kaur Gandhi as a director on 1 July 2020 | |
04 Jun 2020 | PSC04 | Change of details for Mr Pawan Kumar Singh as a person with significant control on 25 May 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 25 May 2020 with updates | |
29 May 2020 | PSC04 | Change of details for Mr Pawan Singh Kumar as a person with significant control on 31 January 2018 | |
30 Jan 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
11 Dec 2018 | CH01 | Director's details changed for Mr Pawan Singh Kumar on 10 December 2018 | |
10 Dec 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to National Design Transport Centre Coventry University Technology Park Puma Way Coventry Midlands CV1 2TT on 10 December 2018 | |
10 Dec 2018 | AD01 | Registered office address changed from Techno Centre Coventry University Technology Park Puma Way Coventry Midlands CV1 2TT England to 20-22 Wenlock Road London N1 7GU on 10 December 2018 | |
07 Mar 2018 | TM01 | Termination of appointment of Steven Simplay as a director on 7 March 2018 |