Based in Croydon, Sai Commodities Ltd was founded on 01 March 2007, it has a status of "Active". We don't know the number of employees at Sai Commodities Ltd. The current directors of this business are listed as Ashoka, Sally Margaret, Ashoka, Nirmal Kumar at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHOKA, Nirmal Kumar | 01 March 2007 | 01 August 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHOKA, Sally Margaret | 01 March 2007 | 01 August 2007 | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 16 April 2020 | |
MR04 - N/A | 16 April 2020 | |
MR04 - N/A | 16 April 2020 | |
MR04 - N/A | 16 April 2020 | |
MR01 - N/A | 16 April 2020 | |
MR01 - N/A | 16 April 2020 | |
MR01 - N/A | 16 April 2020 | |
CS01 - N/A | 05 March 2020 | |
AA - Annual Accounts | 30 September 2019 | |
AD01 - Change of registered office address | 28 August 2019 | |
CS01 - N/A | 01 March 2019 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 06 March 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 03 March 2017 | |
AA - Annual Accounts | 06 October 2016 | |
AR01 - Annual Return | 21 March 2016 | |
AA - Annual Accounts | 04 October 2015 | |
AR01 - Annual Return | 13 March 2015 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 08 April 2014 | |
SH01 - Return of Allotment of shares | 08 April 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 24 June 2013 | |
CH01 - Change of particulars for director | 24 June 2013 | |
CH01 - Change of particulars for director | 24 June 2013 | |
MG01 - Particulars of a mortgage or charge | 28 March 2013 | |
AP01 - Appointment of director | 09 November 2012 | |
AA - Annual Accounts | 08 August 2012 | |
AR01 - Annual Return | 16 March 2012 | |
AA - Annual Accounts | 19 August 2011 | |
AA01 - Change of accounting reference date | 09 June 2011 | |
AR01 - Annual Return | 13 May 2011 | |
DISS40 - Notice of striking-off action discontinued | 07 May 2011 | |
AA - Annual Accounts | 05 May 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 April 2011 | |
MG01 - Particulars of a mortgage or charge | 30 April 2010 | |
AR01 - Annual Return | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
MG01 - Particulars of a mortgage or charge | 27 February 2010 | |
AA - Annual Accounts | 30 November 2009 | |
288b - Notice of resignation of directors or secretaries | 30 September 2009 | |
395 - Particulars of a mortgage or charge | 02 April 2009 | |
363a - Annual Return | 04 March 2009 | |
AA - Annual Accounts | 24 December 2008 | |
395 - Particulars of a mortgage or charge | 29 April 2008 | |
395 - Particulars of a mortgage or charge | 29 April 2008 | |
363a - Annual Return | 22 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 2008 | |
287 - Change in situation or address of Registered Office | 16 April 2008 | |
RESOLUTIONS - N/A | 05 November 2007 | |
123 - Notice of increase in nominal capital | 05 November 2007 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 15 August 2007 | |
288b - Notice of resignation of directors or secretaries | 03 August 2007 | |
288b - Notice of resignation of directors or secretaries | 03 August 2007 | |
288b - Notice of resignation of directors or secretaries | 03 August 2007 | |
288a - Notice of appointment of directors or secretaries | 03 August 2007 | |
288a - Notice of appointment of directors or secretaries | 22 July 2007 | |
288a - Notice of appointment of directors or secretaries | 22 July 2007 | |
288a - Notice of appointment of directors or secretaries | 22 March 2007 | |
288a - Notice of appointment of directors or secretaries | 22 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 2007 | |
288b - Notice of resignation of directors or secretaries | 13 March 2007 | |
288b - Notice of resignation of directors or secretaries | 13 March 2007 | |
NEWINC - New incorporation documents | 01 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 April 2020 | Outstanding |
N/A |
A registered charge | 09 April 2020 | Outstanding |
N/A |
A registered charge | 09 April 2020 | Outstanding |
N/A |
Legal charge | 21 March 2013 | Fully Satisfied |
N/A |
Deed of debenture | 27 April 2010 | Outstanding |
N/A |
Deed of charge of deposit | 15 February 2010 | Outstanding |
N/A |
Legal charge | 27 March 2009 | Fully Satisfied |
N/A |
Charge over deposit account | 23 April 2008 | Fully Satisfied |
N/A |
Debenture | 23 April 2008 | Fully Satisfied |
N/A |