(CERTNM) Company name changed sabi traders uk LIMITEDcertificate issued on 04/02/24
filed on: 4th, February 2024
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 1st February 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd September 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd September 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th September 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd September 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Bedford Road Ilford IG1 1EJ England to 2 Heigham Road London E6 2JG on Monday 30th August 2021
filed on: 30th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd September 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Imperial House 2 Heigham Road London E6 2JG to 6 Bedford Road Ilford IG1 1EJ on Tuesday 7th April 2020
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 2nd September 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd September 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd September 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 2nd September 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wednesday 7th October 2015 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 2nd September 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 2nd September 2014 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 26th March 2014 from 16 Agnes Avenue Ilford Essex IG1 2EE
filed on: 26th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 2nd September 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 3rd September 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 29th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 2nd September 2012 with full list of members
filed on: 24th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on Saturday 14th April 2012
filed on: 14th, April 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 23rd January 2012
filed on: 23rd, January 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 23rd January 2012
filed on: 23rd, January 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 20th January 2012.
filed on: 20th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 2nd September 2011 with full list of members
filed on: 28th, September 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tuesday 27th September 2011 director's details were changed
filed on: 28th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On Tuesday 3rd May 2011 - new secretary appointed
filed on: 3rd, May 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 11th April 2011 from 147 Sixth Avenue Manor Park London E12 5PT United Kingdom
filed on: 11th, April 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 3rd March 2011
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 3rd March 2011.
filed on: 3rd, March 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 3rd March 2011.
filed on: 3rd, March 2011
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed josh traders uk LIMITEDcertificate issued on 15/09/10
filed on: 15th, September 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Monday 6th September 2010
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 2nd, September 2010
| incorporation
|
Free Download
(19 pages)
|