SARDO LTD

Company Documents

DateDescription
30/06/2130 June 2021 Notification of Carlos Javier Alejandro as a person with significant control on 2020-06-03

View Document

30/06/2130 June 2021 Cessation of Yahia Zaouche as a person with significant control on 2020-06-02

View Document

30/06/2130 June 2021 Appointment of Mr Carlos Javier Alejandro as a director on 2020-06-04

View Document

30/06/2130 June 2021 Appointment of Mrs Elena Felioe as a secretary on 2020-06-07

View Document

30/06/2130 June 2021 Registered office address changed from 4 Roundwood Avenue Stockley Park Uxbridge UB11 1AF England to 115 Fulham Palace Road London W6 8JA on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of Yahia Zaouche as a director on 2020-06-03

View Document

17/07/2017 July 2020 COMPANY NAME CHANGED SARDQ LTD CERTIFICATE ISSUED ON 17/07/20

View Document

30/06/2030 June 2020 COMPANY NAME CHANGED SARDO LTD CERTIFICATE ISSUED ON 30/06/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR YAHIA ZAOUCHE

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM REAR FLAT 1 82-84 EBBS FLEET RD CRICKLEWOOD BROADWAY LONDON NW2 3EL ENGLAND

View Document

01/06/201 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YAHIA ZAOUCHE

View Document

01/06/201 June 2020 CESSATION OF BRUNA SARA MERCANTE AS A PSC

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR BRUNA MERCANTE

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR TAREK TIMRAZ

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR TAREK TIMRAZ

View Document

08/04/198 April 2019 COMPANY NAME CHANGED SARDÓ LTD CERTIFICATE ISSUED ON 08/04/19

View Document

27/03/1927 March 2019 CESSATION OF MOHAMED SAAD AS A PSC

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMED SAAD

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM PARK LODGE HOOKS LANE HAVANT PO9 3DT UNITED KINGDOM

View Document

23/10/1823 October 2018 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