SAL AND SONS GROUP LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Micro company accounts made up to 2023-06-30

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-04-13 with updates

View Document

08/06/248 June 2024 Compulsory strike-off action has been suspended

View Document

08/06/248 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Registered office address changed from 116 Bridge Court Stanley Road Harrow HA2 8FE England to 6-8 Coombe Road London NW10 0EJ on 2023-07-31

View Document

10/05/2310 May 2023 Micro company accounts made up to 2022-06-30

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

12/04/2312 April 2023 Termination of appointment of Saad Mohammed Albadry as a director on 2023-04-11

View Document

12/04/2312 April 2023 Appointment of Mr Abdullah Obaid as a director on 2023-04-11

View Document

12/04/2312 April 2023 Notification of Abdullah Obaid as a person with significant control on 2023-04-11

View Document

12/04/2312 April 2023 Cessation of Saad Mohammed Albadry as a person with significant control on 2023-04-11

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

15/02/2315 February 2023 Cessation of Abdullah Obaid as a person with significant control on 2023-02-15

View Document

15/02/2315 February 2023 Termination of appointment of Abdullah Obaid as a director on 2023-02-15

View Document

15/02/2315 February 2023 Notification of Saad Mohammed Albadry as a person with significant control on 2023-02-15

View Document

15/02/2315 February 2023 Appointment of Mr Saad Mohammed Albadry as a director on 2023-02-15

View Document

29/09/2229 September 2022 Registered office address changed from 116 Stanley Road Harrow HA2 8FE England to 116 Bridge Court Stanley Road Harrow HA2 8FE on 2022-09-29

View Document

15/09/2215 September 2022 Registered office address changed from 67 Bideford Avenue Perivale UB6 7PX United Kingdom to 116 Stanley Road Harrow HA2 8FE on 2022-09-15

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

15/09/2215 September 2022 Termination of appointment of Mahdi Fahad Akmoosh Al-Badri as a director on 2022-09-14

View Document

15/09/2215 September 2022 Cessation of Mahdi Fahad Akmoosh Al-Badri as a person with significant control on 2022-09-14

View Document

15/09/2215 September 2022 Appointment of Mr Abdullah Obaid as a director on 2022-09-14

View Document

15/09/2215 September 2022 Notification of Abdullah Obaid as a person with significant control on 2022-09-14

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

21/01/2221 January 2022 Appointment of Mr Mahdi Fahad Akmoosh Al-Badri as a director on 2022-01-19

View Document

21/01/2221 January 2022 Notification of Mahdi Fahad Akmoosh Al-Badri as a person with significant control on 2022-01-19

View Document

21/01/2221 January 2022 Termination of appointment of Shawq Latef as a director on 2022-01-19

View Document

21/01/2221 January 2022 Cessation of Shawq Latef as a person with significant control on 2022-01-19

View Document

07/01/227 January 2022 Change of details for Ms Shawq Latef as a person with significant control on 2022-01-06

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

24/07/2024 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAWQ LATEF

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MS SHAWQ LATEF

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR FIEZ LATEF

View Document

24/07/2024 July 2020 CESSATION OF FIEZ AWADH LATEF AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIEZ AWADH LATEF

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR FIEZ AWADH LATEF

View Document

12/02/2012 February 2020 CESSATION OF SHAWQ LATEF AS A PSC

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR SHAWQ LATEF

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MISS SHAWQ LATEF / 01/07/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHAWQ LATEF / 20/06/2019

View Document

19/06/1919 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information