Advanced company searchLink opens in new window

SAI POWERTRAIN LTD

Company number 09595252

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)
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2024 DS01 Application to strike the company off the register
23 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
10 Aug 2022 AA Micro company accounts made up to 31 May 2022
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
16 Jun 2021 AA Micro company accounts made up to 31 May 2021
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
18 May 2021 PSC04 Change of details for Mr Gowri Shankar Sukumar as a person with significant control on 18 May 2021
20 Oct 2020 AA Micro company accounts made up to 31 May 2020
19 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
20 Jan 2020 AA Micro company accounts made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
04 Jan 2019 CH01 Director's details changed for Mr Gowri Shankar Sukumar on 22 December 2018
04 Jan 2019 PSC04 Change of details for Mr Gowri Shankar Sukumar as a person with significant control on 22 December 2018
18 Sep 2018 AA Micro company accounts made up to 31 May 2018
30 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
07 Nov 2017 AA Micro company accounts made up to 31 May 2017
31 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
24 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
18 Jun 2015 AD01 Registered office address changed from Jubilee House East Beach Lytham St Annes England to Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT on 18 June 2015
05 Jun 2015 CH01 Director's details changed for Mr Gowri Shankar Sukumar on 5 June 2015
20 May 2015 AD01 Registered office address changed from 115C Park Road Peterborough Cambridgeshire PE1 2TR England to Jubilee House East Beach Lytham St Annes on 20 May 2015
18 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)