SACOMI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/09/256 September 2025 NewCompulsory strike-off action has been discontinued

View Document

03/09/253 September 2025 NewMicro company accounts made up to 2024-02-29

View Document

20/08/2520 August 2025 NewRegistered office address changed from Unit 1 Market Street Clay Cross Chesterfield S45 9JE England to 62-64 High Street Alfreton DE55 7BE on 2025-08-20

View Document

13/08/2513 August 2025 NewDirector's details changed for Mr Muhammad Owais Mukarram on 2025-08-13

View Document

13/08/2513 August 2025 NewRegistered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to Unit 1 Market Street Clay Cross Chesterfield S45 9JE on 2025-08-13

View Document

13/08/2513 August 2025 NewChange of details for Mr Muhammad Owais Mukarram as a person with significant control on 2025-08-13

View Document

29/07/2529 July 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/05/259 May 2025 Cessation of Matthew Parry as a person with significant control on 2025-05-09

View Document

09/05/259 May 2025 Registered office address changed from #5722, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 2025-05-09

View Document

09/05/259 May 2025 Termination of appointment of Matthew Parry as a director on 2025-05-09

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

06/02/256 February 2025 Confirmation statement made on 2024-11-06 with updates

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

18/11/2418 November 2024 Appointment of Mr Matthew Parry as a director on 2024-11-18

View Document

18/11/2418 November 2024 Termination of appointment of Colleen Sibonginkosi Ndhlovu as a director on 2024-11-18

View Document

18/11/2418 November 2024 Termination of appointment of Jeffrey - Elliot Ndhlovu as a director on 2024-11-18

View Document

18/11/2418 November 2024 Notification of Matthew Parry as a person with significant control on 2024-11-18

View Document

18/11/2418 November 2024 Termination of appointment of Michael Thabani Ndhlovu as a director on 2024-11-18

View Document

18/11/2418 November 2024 Termination of appointment of Paidamoyo Jacqueline Ndhlovu as a director on 2024-11-18

View Document

18/11/2418 November 2024 Termination of appointment of Memory Nyamayaro as a director on 2024-11-18

View Document

18/11/2418 November 2024 Termination of appointment of Sanele Celine Lorrainne Ndhlovu as a director on 2024-11-18

View Document

18/11/2418 November 2024 Registered office address changed from 18 Avening Road St George Bristol Avon BS15 8AU England to #5722, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-11-18

View Document

09/08/249 August 2024 Cessation of Memory Nyamayaro as a person with significant control on 2024-04-30

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-02-28

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-02-28

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Director's details changed for Mrs Memory Ndhlovu on 2019-07-01

View Document

02/03/222 March 2022 Director's details changed for Miss Sanele Celine Lorrainne Ndhlovu on 2021-07-01

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

02/11/192 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEMORY NDHLOVU

View Document

30/08/1930 August 2019 PREVEXT FROM 30/11/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MISS SANELE CELINE LORRAINNE NDHLOVU

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/01/178 January 2017 Registered office address changed from , 18 18 Avening Road, St George, Bristol, Avon, BS15 8AU to 18 Avening Road St George Bristol Avon BS15 8AU on 2017-01-08

View Document

08/01/178 January 2017 REGISTERED OFFICE CHANGED ON 08/01/2017 FROM 18 18 AVENING ROAD ST GEORGE BRISTOL AVON BS15 8AU

View Document

08/01/178 January 2017 DIRECTOR APPOINTED MR MICHAEL THABANI NDHLOVU

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

13/11/1613 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

07/11/157 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/11/14

View Document

06/07/156 July 2015 COMPANY NAME CHANGED SACOMI IMPORT AND EXPORT LIMITED CERTIFICATE ISSUED ON 06/07/15

View Document

24/11/1424 November 2014 Annual accounts for year ending 24 Nov 2014

View Accounts

15/11/1415 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

06/11/136 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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