About

Registered Number: 03572942
Date of Incorporation: 01/06/1998 (26 years and 10 months ago)
Company Status: Active
Registered Address: Windmill House Windmill House, 277 Tong Road, Leeds, LS12 4NQ

 

Founded in 1998, Saras Technology Ltd have registered office in Leeds, it's status is listed as "Active". This organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAYIT, Ashwain Kumar, Dr 01 July 2006 - 1
RAYIT, Raj Kumar, Dr 01 July 2006 - 1
RAYIT, Manminder 01 June 1998 02 July 2003 1
RAYIT, Rajinder Kaur 01 June 1998 01 July 2006 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
CH01 - Change of particulars for director 11 June 2020
CH01 - Change of particulars for director 11 June 2020
CH03 - Change of particulars for secretary 11 June 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 25 April 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 20 June 2013
AD01 - Change of registered office address 30 May 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 11 June 2008
395 - Particulars of a mortgage or charge 05 April 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 18 January 2007
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
363a - Annual Return 22 June 2006
288c - Notice of change of directors or secretaries or in their particulars 22 June 2006
AA - Annual Accounts 30 March 2006
395 - Particulars of a mortgage or charge 07 October 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 05 May 2005
225 - Change of Accounting Reference Date 05 May 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 23 June 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 14 July 2003
363s - Annual Return 18 June 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 16 August 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 11 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1998
NEWINC - New incorporation documents 01 June 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2008 Outstanding

N/A

Tenancy agreement 05 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.