Advanced company searchLink opens in new window

S & A COMPANY LONDON LIMITED

Company number 04322946

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)
23 Aug 2016 MR01 Registration of charge 043229460001, created on 23 August 2016
05 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
10 Aug 2015 AA Total exemption small company accounts made up to 30 September 2014
18 Mar 2015 AD01 Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to 28 London Road Rainham Gillingham Kent ME8 6YX on 18 March 2015
18 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2015 AD01 Registered office address changed from 28 London Road Rainham Gillingham Kent ME8 6YX to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 16 March 2015
16 Mar 2015 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
16 Mar 2015 CH01 Director's details changed for Mr Jahangir Ghani on 15 November 2014
04 Aug 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Jan 2014 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
05 Aug 2013 AA Total exemption small company accounts made up to 30 September 2012
24 Jan 2013 AR01 Annual return made up to 15 November 2012 with full list of shareholders
12 Jun 2012 AD01 Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 12 June 2012
12 Jun 2012 CH01 Director's details changed for Mr Babar Mumtaz on 11 June 2012
12 Jun 2012 CH03 Secretary's details changed for Mr Babar Mumtaz on 11 June 2012
12 Jun 2012 CH01 Director's details changed for Mr Babar Mumtaz on 11 June 2012
12 Jun 2012 CH03 Secretary's details changed for Mr Babar Mumtaz on 11 June 2012
07 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
02 Feb 2012 AR01 Annual return made up to 15 November 2011 with full list of shareholders
02 Feb 2012 AD01 Registered office address changed from Roxburghe House First Floor 273-287 Regent Street London W1B 2HA on 2 February 2012
27 Sep 2011 AA01 Current accounting period shortened from 30 November 2011 to 30 September 2011
18 Jul 2011 CH01 Director's details changed for Mr Jahangir Ghani on 27 May 2008
04 Jul 2011 TM01 Termination of appointment of Nighat Mumtaz as a director