- Company Overview for SAYAH INVESTMENTS LIMITED (02802571)
- Filing history for SAYAH INVESTMENTS LIMITED (02802571)
- People for SAYAH INVESTMENTS LIMITED (02802571)
- Charges for SAYAH INVESTMENTS LIMITED (02802571)
- More for SAYAH INVESTMENTS LIMITED (02802571)
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) |
---|---|---|---|
17 Jul 2024 | AA | Micro company accounts made up to 30 April 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 23 March 2024 with updates | |
04 Oct 2023 | AA | Micro company accounts made up to 30 April 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
18 Jul 2022 | AA | Micro company accounts made up to 30 April 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 30 April 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
08 Feb 2021 | AD01 | Registered office address changed from 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW England to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ on 8 February 2021 | |
02 Nov 2020 | AA | Micro company accounts made up to 30 April 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 23 March 2020 with updates | |
26 Mar 2020 | CH03 | Secretary's details changed for Mr Yasir Hashim Abdullah on 26 March 2020 | |
26 Mar 2020 | CH01 | Director's details changed for Mr Yasir Hashim Abdullah Al-Rubaie on 26 March 2020 | |
26 Mar 2020 | CH01 | Director's details changed for Mr Yasir Hashim Abdullah-Al-Rubaie on 26 March 2020 | |
25 Mar 2020 | CH01 | Director's details changed for Mr Yasir Hashim Abdullah on 25 March 2020 | |
16 Aug 2019 | MR01 | Registration of charge 028025710002, created on 6 August 2019 | |
17 Jul 2019 | AA | Micro company accounts made up to 30 April 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with updates | |
06 Jun 2018 | AA | Micro company accounts made up to 30 April 2018 | |
27 Mar 2018 | PSC04 | Change of details for Mrs Selma Abbas as a person with significant control on 26 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
26 Mar 2018 | CH01 | Director's details changed for Mrs Selma Abbas on 26 March 2018 | |
21 Aug 2017 | AA | Micro company accounts made up to 30 April 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
18 Oct 2016 | AD01 | Registered office address changed from 29 Waterloo Place Leamington Spa Warwickshire CV32 5LA to 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW on 18 October 2016 |