SACEF GP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

20/02/2520 February 2025 Director's details changed for Mr Stuart Michael Barkoff on 2025-02-20

View Document

28/01/2528 January 2025 Director's details changed for Mr Stuart Michael Barkoff on 2025-01-28

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

19/01/2419 January 2024 Director's details changed for Mr Stuart Michael Barkoff on 2024-01-09

View Document

19/01/2419 January 2024 Director's details changed for Mr Stuart Michael Barkoff on 2024-01-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 2023-09-15

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

22/02/2322 February 2023 Director's details changed for Mr Stuart Michael Barkoff on 2023-02-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Director's details changed for Mr Stuart Michael Barkoff on 2022-12-21

View Document

21/12/2221 December 2022 Director's details changed for Mr Stuart Michael Barkoff on 2022-12-21

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

07/02/227 February 2022 Director's details changed for Mr Stuart Michael Barkoff on 2022-02-07

View Document

05/01/225 January 2022 Director's details changed for Mr Stuart Michael Barkoff on 2022-01-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Director's details changed for Bruce Hamilton Macleod on 2021-12-02

View Document

02/12/212 December 2021 Director's details changed for Bruce Hamilton Macleod on 2021-12-02

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICHAEL BARKOFF / 17/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH LEONARD

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED BRUCE HAMILTON MACLEOD

View Document

16/08/1816 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

06/02/176 February 2017 DIRECTOR APPOINTED STUART BARKOFF

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN FOIST

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES FOIST / 02/12/2016

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JEFFREY LEONARD / 02/12/2016

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

27/04/1527 April 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/02/1419 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/03/1312 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/04/1218 April 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/09/119 September 2011 PREVSHO FROM 28/02/2011 TO 31/12/2010

View Document

11/04/1111 April 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

28/10/1028 October 2010 06/10/10 STATEMENT OF CAPITAL GBP 11

View Document

28/10/1028 October 2010 07/10/10 STATEMENT OF CAPITAL GBP 22

View Document

24/03/1024 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANDRINGHAM COMPANY SECRETARIES LIMITED / 01/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JEFFREY LEONARD / 08/02/2010

View Document

24/03/1024 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES FOIST / 08/02/2010

View Document

13/02/0913 February 2009 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