Advanced company searchLink opens in new window

SAX PROPERTY SERVICES LIMITED

Company number 07710808

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)
26 Aug 2024 AA Micro company accounts made up to 31 July 2024
27 Jun 2024 CS01 Confirmation statement made on 27 June 2024 with no updates
23 May 2024 AA Micro company accounts made up to 31 July 2023
04 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
03 Mar 2023 AA Micro company accounts made up to 31 July 2022
12 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
25 May 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022
20 May 2022 AA Total exemption full accounts made up to 31 July 2021
06 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
03 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
10 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
03 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
01 Apr 2019 AD01 Registered office address changed from Unit 3a the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP to Devonshire House 60 Goswell Road London EC1M 7AD on 1 April 2019
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
09 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
10 Aug 2017 PSC04 Change of details for Mr Mitesh Kothari as a person with significant control on 31 July 2017
10 Aug 2017 PSC07 Cessation of Shivani Kothari as a person with significant control on 31 July 2017
07 Aug 2017 CS01 Confirmation statement made on 27 June 2017 with updates
07 Aug 2017 PSC01 Notification of Mitesh Kothari as a person with significant control on 6 April 2016
07 Aug 2017 PSC01 Notification of Shivani Kothari as a person with significant control on 6 April 2016
03 Mar 2017 AA Total exemption full accounts made up to 31 July 2016
05 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
15 Jun 2016 AA Total exemption full accounts made up to 31 July 2015