Advanced company searchLink opens in new window

SAHARA (COVENTRY) LTD

Company number 03938524

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
27 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
21 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
17 Jan 2020 TM01 Termination of appointment of Patricia Seaman as a director on 6 November 2019
24 Apr 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
24 Apr 2019 AD01 Registered office address changed from The Reform Club 5 Warwick Row Coventry CV1 1EE England to Methodist Central Hall Warwick Lane Coventry CV1 2HA on 24 April 2019
08 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
16 Mar 2018 AD01 Registered office address changed from 5th Floor, Tower B, Coventry Point, Market Way Coventry CV1 1EA England to The Reform Club 5 Warwick Row Coventry CV1 1EE on 16 March 2018
16 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
26 Jul 2017 AP01 Appointment of Mrs Maya Ali as a director on 13 July 2017
26 Jul 2017 AP01 Appointment of Cllr Abdul Salam Khan as a director on 24 July 2017
26 Jul 2017 AP01 Appointment of Mrs Kanchan Pankhania as a director on 19 February 2016
30 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
30 Mar 2017 TM01 Termination of appointment of Randhir Auluck as a director on 9 October 2016
02 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
27 Aug 2016 AD01 Registered office address changed from 6th Floor, Tower a, Coventry Point Coventry Point Market Way Coventry CV1 1EA England to 5th Floor, Tower B, Coventry Point, Market Way Coventry CV1 1EA on 27 August 2016
20 Apr 2016 AR01 Annual return made up to 21 February 2016 no member list
20 Apr 2016 AD02 Register inspection address has been changed to 6th Floor, Tower a, Coventry Point Coventry Point Market Way Coventry CV1 1EA
20 Apr 2016 AD01 Registered office address changed from C/O Coventry Carers Centre 3 City Arcade Coventry CV1 3HX to 6th Floor, Tower a, Coventry Point Coventry Point Market Way Coventry CV1 1EA on 20 April 2016
13 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
13 May 2015 CH01 Director's details changed for Mrs Patricia Seaman on 7 May 2015
13 May 2015 CH01 Director's details changed for Dr Randhir Auluck on 7 May 2015
07 Apr 2015 AR01 Annual return made up to 21 February 2015 no member list
06 Dec 2014 AP01 Appointment of Mrs Patricia Seaman as a director on 14 April 2014