- Company Overview for SAPORES CAMDEN LIMITED (09951268)
- Filing history for SAPORES CAMDEN LIMITED (09951268)
- People for SAPORES CAMDEN LIMITED (09951268)
- More for SAPORES CAMDEN LIMITED (09951268)
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) |
---|---|---|---|
29 Nov 2024 | AA | Unaudited abridged accounts made up to 29 February 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 27 July 2024 with no updates | |
30 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
12 Jul 2023 | PSC04 | Change of details for Mr Shervin Akhgar as a person with significant control on 1 June 2023 | |
17 Oct 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
26 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
26 Mar 2021 | AA | Micro company accounts made up to 28 February 2020 | |
01 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
28 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
25 Sep 2018 | PSC07 | Cessation of Mohammed Zahed Miah as a person with significant control on 27 July 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 27 July 2018 with updates | |
10 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
23 Jul 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 28 February 2017 | |
17 Feb 2017 | TM01 | Termination of appointment of Mohammed Zahed Miah as a director on 10 February 2017 | |
04 Jan 2017 | CH01 | Director's details changed for Mr Shervin Akhgar on 1 January 2017 | |
04 Jan 2017 | AD01 | Registered office address changed from C/O Blace Professional Services Regus 54 Clarendon Road Watford WD17 1DU England to 51 Camden High Street London NW1 7JH on 4 January 2017 | |
27 Jul 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates |