- Company Overview for SARMAT LIMITED (09855802)
- Filing history for SARMAT LIMITED (09855802)
- People for SARMAT LIMITED (09855802)
- More for SARMAT LIMITED (09855802)
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 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
31 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
21 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
20 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
11 Feb 2023 | AD01 | Registered office address changed from 78 st Loys Road 78 st. Loy's Road Tottenham London N17 6UD England to 81 Firs Park Avenue London N21 2PU on 11 February 2023 | |
26 Nov 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
26 Nov 2022 | AA | Micro company accounts made up to 30 November 2021 | |
14 Nov 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
25 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
27 Dec 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
27 Dec 2020 | AD01 | Registered office address changed from 4 Princes Street London W1B 2LE England to 78 st Loys Road 78 st. Loy's Road Tottenham London N17 6UD on 27 December 2020 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
29 Mar 2020 | TM01 | Termination of appointment of Sina Kalantari Taleghani as a director on 29 March 2020 | |
29 Mar 2020 | PSC07 | Cessation of Sina Kalantari Taleghani as a person with significant control on 29 March 2020 | |
29 Mar 2020 | PSC01 | Notification of Jason Harree as a person with significant control on 29 March 2020 | |
29 Mar 2020 | AP01 | Appointment of Mr Jason Harree as a director on 29 March 2020 | |
22 Dec 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
29 Nov 2019 | AD01 | Registered office address changed from Suite 431, Building 3&4 North London Business Park Oakleigh Road South New Southgate London N11 1GN England to 4 Princes Street London W1B 2LE on 29 November 2019 | |
08 Oct 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
09 Aug 2019 | TM01 | Termination of appointment of Koomlall Ruttun as a director on 31 July 2019 | |
30 Jul 2019 | PSC07 | Cessation of Koomlall Ruttun as a person with significant control on 30 June 2019 | |
29 Jul 2019 | PSC01 | Notification of Sina Kalantari Taleghani as a person with significant control on 1 July 2019 | |
12 Jul 2019 | AD01 | Registered office address changed from 81 Firs Park Avenue Winchmore Hill London N21 2PU England to Suite 431, Building 3&4 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 12 July 2019 | |
12 Jul 2019 | AD01 | Registered office address changed from 37 Cranbrook Park London N22 5NA England to 81 Firs Park Avenue Winchmore Hill London N21 2PU on 12 July 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from 13 Charles Ii Street London SW1Y 4QU England to 37 Cranbrook Park London N22 5NA on 29 March 2019 |