SAC GROUP LTD.

Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/06/2417 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

18/04/2418 April 2024 Satisfaction of charge 1 in full

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

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

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

21/09/2021 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

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

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

16/07/1916 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

27/04/1827 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/07/1727 July 2017 DIRECTOR APPOINTED MRS SARA JEAN ELLIS

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DOWNTON

View Document

01/08/161 August 2016 SECRETARY APPOINTED MS DANIELLA TARBUCK

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

28/07/1528 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR RAJEN KAPOOR

View Document

04/08/144 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/08/125 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

30/05/1230 May 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

05/08/115 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJEN KAPOOR / 20/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM LONGCROFT HOUSE 58 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9HA

View Document

01/09/091 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

19/01/0419 January 2004 S80A AUTH TO ALLOT SEC 12/01/04

View Document

22/09/0322 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

19/09/0219 September 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: 25 FOLEY ROAD EAST STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 3HP

View Document

07/09/017 September 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

23/08/9923 August 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

18/08/9818 August 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 LOCATION OF DEBENTURE REGISTER

View Document

23/09/9723 September 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/9722 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

22/03/9622 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

31/07/9531 July 1995 SECRETARY RESIGNED

View Document

26/07/9526 July 1995 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