NAV SARAO FUTURES LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

06/10/226 October 2022 Confirmation statement made on 2020-07-01 with updates

View Document

06/10/226 October 2022 Confirmation statement made on 2021-07-01 with no updates

View Document

06/10/226 October 2022 Confirmation statement made on 2022-07-01 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

20/05/2220 May 2022 Compulsory strike-off action has been suspended

View Document

20/05/2220 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

10/07/1910 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAVINDER SINGH SARAO

View Document

18/03/1918 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/03/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

10/07/1810 July 2018 CESSATION OF THE NAV SARAO FUTURES LTD EMPLOYEE SETTL AS A PSC

View Document

10/07/1810 July 2018 NOTIFICATION OF PSC STATEMENT ON 30/06/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 9 CLAIRVALE ROAD HESTON TW5 9AF

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/12/1613 December 2016 DISS40 (DISS40(SOAD))

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/10/1615 October 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, SECRETARY GURMATPAL DUSANJH

View Document

10/11/1410 November 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

19/08/1419 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/07/1425 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

05/07/145 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054973200002

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

26/07/1326 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

02/01/132 January 2013 PREVEXT FROM 30/04/2012 TO 31/10/2012

View Document

21/09/1221 September 2012

View Document

14/09/1214 September 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

06/06/126 June 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

10/08/1110 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR MILES MACKINNON

View Document

16/08/1016 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 PREVSHO FROM 30/06/2010 TO 30/04/2010

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR MILES STEWART MACKINNON

View Document

06/05/106 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/04/106 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/02/096 February 2009 DISS40 (DISS40(SOAD))

View Document

06/02/096 February 2009 Compulsory strike-off action has been discontinued

View Document

05/02/095 February 2009 PREVSHO FROM 31/07/2008 TO 30/06/2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

16/10/0716 October 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company