SAPNA CATERERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

07/05/257 May 2025 Registration of charge 035730590023, created on 2025-05-01

View Document

07/05/257 May 2025 Registration of charge 035730590024, created on 2025-05-01

View Document

01/05/251 May 2025 Satisfaction of charge 035730590022 in full

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-06-01 with updates

View Document

30/04/2430 April 2024 Satisfaction of charge 035730590018 in full

View Document

30/04/2430 April 2024 Registration of charge 035730590021, created on 2024-04-29

View Document

30/04/2430 April 2024 Registration of charge 035730590020, created on 2024-04-29

View Document

30/04/2430 April 2024 Satisfaction of charge 035730590019 in full

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

02/06/232 June 2023 Director's details changed for Mr Kamran Tariq on 2023-01-01

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

04/05/224 May 2022 Satisfaction of charge 035730590013 in full

View Document

03/05/223 May 2022 Satisfaction of charge 035730590017 in full

View Document

03/05/223 May 2022 Registration of charge 035730590018, created on 2022-04-29

View Document

03/05/223 May 2022 Registration of charge 035730590019, created on 2022-04-29

View Document

03/05/223 May 2022 Satisfaction of charge 035730590016 in full

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD TARIQ / 31/03/2020

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RIZWAN TARIQ / 29/05/2020

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MR KAMRAN TARIQ / 31/03/2020

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ZEESHAN TARIQ / 29/05/2020

View Document

10/01/2010 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035730590015

View Document

17/12/1917 December 2019 SECRETARY'S CHANGE OF PARTICULARS / ASMA TARIQ / 17/12/2019

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ZEESHAN TARIQ / 17/12/2019

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASMA TARIQ / 17/12/2019

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMRAN TARIQ / 17/12/2019

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RIZWAN TARIQ / 17/12/2019

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM GROUND FLOOR, ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MR KAMRAN TARIQ / 17/12/2019

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD TARIQ / 17/12/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

17/05/1917 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

20/01/1720 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035730590015

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MRS ASMA TARIQ

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035730590014

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035730590013

View Document

01/10/161 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035730590011

View Document

01/10/161 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035730590012

View Document

01/10/161 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035730590010

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/06/163 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/01/1621 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/01/1620 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/01/1620 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035730590009

View Document

20/01/1620 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/01/1620 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

19/01/1619 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035730590012

View Document

19/01/1619 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/01/1619 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035730590010

View Document

19/01/1619 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035730590011

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/06/153 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/06/144 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

21/12/1321 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035730590009

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/08/1328 August 2013 DISS40 (DISS40(SOAD))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

06/06/136 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/06/128 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/01/1224 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/01/1224 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/06/112 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/01/1112 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/06/107 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RIZWAN TARIQ / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ZEESHAN TARIQ / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD TARIQ / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMRAN TARIQ / 01/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ASMA TARIQ / 01/10/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD TARIQ / 10/06/2008

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RIZWAN TARIQ / 10/06/2008

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZEESHAN TARIQ / 10/06/2008

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAMRAN TARIQ / 10/06/2008

View Document

01/06/091 June 2009 SECRETARY'S CHANGE OF PARTICULARS / ASMA TARIQ / 10/06/2008

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/06/086 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/06/0715 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/08/0519 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0528 July 2005 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0528 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 4TH FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/07/0427 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0417 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

08/10/038 October 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

06/09/026 September 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM: 18 PARKFIELD GARDENS NORTH HARROW MIDDLESEX HA2 6JR

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/08/99

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

17/08/9817 August 1998 SECRETARY RESIGNED

View Document

26/06/9826 June 1998 REGISTERED OFFICE CHANGED ON 26/06/98 FROM: ANDREW SHARMA & CO 1ST FLOOR BUILDING 56 GEC ESTATE EAST LANE WEMBLEY HA9 7PX

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 NEW SECRETARY APPOINTED

View Document

05/06/985 June 1998 SECRETARY RESIGNED

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

01/06/981 June 1998 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