Company NameSanyog It Ltd
Company StatusDissolved
Company Number09098193
CategoryPrivate Limited Company
Incorporation Date23 June 2014(9 years, 10 months ago)
Dissolution Date1 November 2022 (1 year, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameSubhash Babu Manthri
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Robins Path
Benfleet
SS7 1FG

Location

Registered Address20 Robins Path
Benfleet
SS7 1FG
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardCedar Hall
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Subhash Babu Manthri
100.00%
Ordinary

Financials

Year2014
Net Worth£1,298
Cash£1
Current Liabilities£997

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

18 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
19 June 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
27 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
24 June 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
5 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 October 2018Change of details for Subhash Babu Manthri as a person with significant control on 19 October 2018 (2 pages)
15 October 2018Director's details changed for Subhash Babu Manthri on 15 October 2018 (2 pages)
15 October 2018Registered office address changed from 30 Cavendish Gardens Westcliff-on-Sea Essex SS0 9XS England to 20 Robins Path Benfleet SS7 1FG on 15 October 2018 (1 page)
3 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
24 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
24 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 July 2016Registered office address changed from 40, Nacton Court Hevingham Drive Chadwell Heath Romford RM6 4UT England to 30 Cavendish Gardens Westcliff-on-Sea Essex SS0 9XS on 18 July 2016 (1 page)
18 July 2016Registered office address changed from 40, Nacton Court Hevingham Drive Chadwell Heath Romford RM6 4UT England to 30 Cavendish Gardens Westcliff-on-Sea Essex SS0 9XS on 18 July 2016 (1 page)
18 July 2016Director's details changed for Subhash Babu Manthri on 18 July 2016 (2 pages)
18 July 2016Director's details changed for Subhash Babu Manthri on 18 July 2016 (2 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
3 March 2016Statement of capital following an allotment of shares on 1 July 2015
  • GBP 2
(3 pages)
3 March 2016Statement of capital following an allotment of shares on 1 July 2015
  • GBP 2
(3 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 November 2015Director's details changed for Subhash Babu Manthri on 14 November 2015 (2 pages)
17 November 2015Director's details changed for Subhash Babu Manthri on 14 November 2015 (2 pages)
16 November 2015Registered office address changed from 14 Hazelwood Park Close Chigwell IG7 4JJ to 40, Nacton Court Hevingham Drive Chadwell Heath Romford RM6 4UT on 16 November 2015 (1 page)
16 November 2015Registered office address changed from 14 Hazelwood Park Close Chigwell IG7 4JJ to 40, Nacton Court Hevingham Drive Chadwell Heath Romford RM6 4UT on 16 November 2015 (1 page)
3 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
20 October 2014Registered office address changed from 3 Cobdens Limes Avenue Chigwell IG7 5NT England to 14 Hazelwood Park Close Chigwell IG7 4JJ on 20 October 2014 (2 pages)
20 October 2014Registered office address changed from 3 Cobdens Limes Avenue Chigwell IG7 5NT England to 14 Hazelwood Park Close Chigwell IG7 4JJ on 20 October 2014 (2 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 1
(36 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 1
(36 pages)