Advanced company searchLink opens in new window

SAJESS LTD

Company number 08213619

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)
15 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2024 AD01 Registered office address changed from Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to 21 High Road Wood Green London N22 6BH on 21 September 2024
03 May 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
04 Mar 2024 TM02 Termination of appointment of Aml Registrars Limited as a secretary on 1 April 2023
30 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
10 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2022 AA Micro company accounts made up to 31 October 2022
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2022 CH04 Secretary's details changed for Aml Registrars Limited on 20 April 2022
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
03 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
31 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
19 Nov 2021 AD01 Registered office address changed from Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 19 November 2021
19 Nov 2021 AD01 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 19 November 2021
15 Nov 2021 AA Micro company accounts made up to 31 October 2020
15 Nov 2021 AA01 Current accounting period shortened from 29 September 2021 to 31 October 2020
30 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
29 Mar 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
02 Mar 2021 TM01 Termination of appointment of Horace Fitzroy Mckoy as a director on 14 December 2018
08 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2021 AA Micro company accounts made up to 30 September 2019
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates