SABK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

22/04/2522 April 2025 Registered office address changed from Little Paddocks Tamworth Road Coventry CV7 8JJ England to 1&2 Mercia Business Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX on 2025-04-22

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/12/2430 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

29/12/2429 December 2024 Director's details changed for Mr Abrar Khan on 2024-12-29

View Document

29/12/2429 December 2024 Director's details changed for Mrs Sajda Begum on 2024-12-29

View Document

29/12/2429 December 2024 Registered office address changed from 34 Widecombe Gardens Ilford IG4 5LT England to Little Paddocks Tamworth Road Coventry CV7 8JJ on 2024-12-29

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/02/2415 February 2024 Termination of appointment of Sajda Begum as a secretary on 2024-02-02

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

12/07/2312 July 2023 Previous accounting period extended from 2023-02-28 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/12/2217 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

17/12/2217 December 2022 Notification of Sabk Holding Ltd as a person with significant control on 2022-12-16

View Document

17/12/2217 December 2022 Cessation of Abrar Khan as a person with significant control on 2022-12-16

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/07/2020 July 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

01/05/191 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR ABRAR KHAN / 22/12/2017

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAR KHAN / 22/12/2017

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 103 LORD AVENUE ILFORD ESSEX IG5 0HL ENGLAND

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAJDA BEGUM / 22/12/2017

View Document

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

12/08/1612 August 2016 COMPANY NAME CHANGED ALTO IT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/08/16

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

05/05/165 May 2016 SECRETARY'S CHANGE OF PARTICULARS / SAJDA BEGUM / 03/03/2016

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM FLAT 9 CHELTENHAM HOUSE THE BOULEVARD WOODFORD GREEN IG8 8GS ENGLAND

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ABRAR KHAN / 03/05/2016

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAJDA BEGUM / 03/03/2016

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 47 ST PAULS ROAD COVENTRY CV6 5DE UNITED KINGDOM

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ABRAR KHAN / 08/02/2016

View Document

03/03/163 March 2016 SECRETARY'S CHANGE OF PARTICULARS / SAJDA BEGUM / 08/02/2016

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAJDA BEGUM / 08/02/2016

View Document

03/03/163 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/02/1527 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information