- Company Overview for SAX PROPERTY SERVICES LIMITED (07710808)
- Filing history for SAX PROPERTY SERVICES LIMITED (07710808)
- People for SAX PROPERTY SERVICES LIMITED (07710808)
- More for SAX PROPERTY SERVICES LIMITED (07710808)
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
|
|
15 Jun 2016 | AA | Total exemption full accounts made up to 31 July 2015 |