SAP SCM LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
03/04/243 April 2024 | Confirmation statement made on 2024-01-20 with updates |
01/06/231 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-20 with updates |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-20 with updates |
20/01/2220 January 2022 | Statement of capital following an allotment of shares on 2021-12-22 |
20/01/2220 January 2022 | Appointment of Mrs Savitri Singh Solanki as a director on 2021-12-22 |
20/01/2220 January 2022 | Cessation of Abhishek Ashish as a person with significant control on 2021-12-22 |
20/01/2220 January 2022 | Termination of appointment of Abhishek Ashish as a director on 2021-12-22 |
20/01/2220 January 2022 | Termination of appointment of Savitri Singh Solanki as a secretary on 2021-12-22 |
20/01/2220 January 2022 | Notification of Savitri Singh Solanki as a person with significant control on 2021-12-22 |
27/12/2127 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
21/10/1921 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABHISHEK ASHISH / 02/04/2018 |
16/10/1816 October 2018 | REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 17 CHRISTIE GARDENS ROMFORD ESSEX RM6 4SA ENGLAND |
16/10/1816 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS SAVITRI SINGH SOLANKI / 02/04/2018 |
16/10/1816 October 2018 | PSC'S CHANGE OF PARTICULARS / MR ABHISHEK ASHISH / 02/04/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
08/05/178 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
06/03/156 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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