Advanced company searchLink opens in new window

SACHA ENGINEERING LTD

Company number 11179498

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)
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