SAK 2020 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/06/1722 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/07/1614 July 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/08/144 August 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

19/06/1419 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM
C/O C/O KUBILAY & CO
10 HARLOW ROAD
LONDON
N13 5QT
ENGLAND

View Document

28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

25/06/1325 June 2013 COMPANY NAME CHANGED GADGET-X LTD
CERTIFICATE ISSUED ON 25/06/13

View Document

24/06/1324 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM
145-157 ST JOHN STREET
.
LONDON
.
EC1V 4PW
ENGLAND

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 25 STIRRUP CLOSE YORK YO24 3LU ENGLAND

View Document

09/07/129 July 2012 DIRECTOR APPOINTED SAMUEL KONADU

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD

View Document

29/05/1229 May 2012 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