SARA GROUP LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewMicro company accounts made up to 2024-07-31

View Document

20/05/2520 May 2025 Registered office address changed from 57 Hodder Drive Hodder Drive Perivale Greenford UB6 8LL England to 57 Hodder Drive Perivale UB6 8LL on 2025-05-20

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

25/04/2525 April 2025 Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to 57 Hodder Drive Hodder Drive Perivale Greenford UB6 8LL on 2025-04-25

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/06/2323 June 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/08/211 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

28/06/2128 June 2021 Director's details changed for Mr Siphesihle Lloyd Mchunu on 2021-06-28

View Document

28/06/2128 June 2021 Secretary's details changed for Mr Siphesihle Lloyd Mchunu on 2021-06-20

View Document

15/04/2115 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/04/202 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 74 EASTCOTE LANE HARROW HA2 8DH UNITED KINGDOM

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIPHESIHLE LLOYD MCHUNU / 23/09/2018

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD MCHUNU / 23/09/2018

View Document

24/09/1824 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR LLOYD MCHUNU / 20/09/2018

View Document

16/09/1816 September 2018 PSC'S CHANGE OF PARTICULARS / MR LLOYD MCHUNU / 03/09/2018

View Document

09/07/189 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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