Advanced company searchLink opens in new window

SOW & REAP PROPERTIES LTD

Company number 05083823

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)
27 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
22 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
23 Feb 2023 AA Micro company accounts made up to 31 July 2022
12 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
09 Mar 2022 AA Micro company accounts made up to 31 July 2021
17 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
27 Apr 2021 AA Micro company accounts made up to 31 July 2020
05 Feb 2021 AD01 Registered office address changed from 27 Gloucester Place London W1U 8HU England to Meridien House 42 Upper Berkeley Street London W1H 5PW on 5 February 2021
11 Jun 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
22 Apr 2020 AA Micro company accounts made up to 31 July 2019
14 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
24 Oct 2018 AA Micro company accounts made up to 31 July 2018
14 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
09 Aug 2017 TM01 Termination of appointment of Eana Vagjiani as a director on 7 August 2017
09 Aug 2017 AP01 Appointment of Mr Suresh Shamji Vagjiani as a director on 7 August 2017
04 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
29 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
06 Oct 2016 MR04 Satisfaction of charge 050838230001 in full
04 Jul 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
18 Jan 2016 TM01 Termination of appointment of Dharmendra Jeshani as a director on 18 January 2016
30 Nov 2015 AP01 Appointment of Mr Dharmendra Jeshani as a director on 28 November 2015