SAROKO TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
28/11/2428 November 2024 | Micro company accounts made up to 2024-02-28 |
09/04/249 April 2024 | Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to 35 Tiverton Road Loughborough LE11 2RU on 2024-04-09 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
24/01/2424 January 2024 | Notification of Adebayo Oluyinka Ogunjimi as a person with significant control on 2024-01-24 |
24/01/2424 January 2024 | Confirmation statement made on 2023-12-18 with no updates |
24/01/2424 January 2024 | Withdrawal of a person with significant control statement on 2024-01-24 |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
19/11/2319 November 2023 | Director's details changed for Adebayo Oluyinka Ogunjimi on 2023-11-16 |
12/01/2312 January 2023 | Confirmation statement made on 2022-12-18 with no updates |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
07/01/227 January 2022 | Confirmation statement made on 2021-12-18 with no updates |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/01/2129 January 2021 | 29/02/20 TOTAL EXEMPTION FULL |
14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
14/11/1914 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
07/11/197 November 2019 | REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 2 SHERIFFS ORCHARD COVENTRY CV1 3PP |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/02/1823 February 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
18/12/1518 December 2015 | APPOINTMENT TERMINATED, SECRETARY OLUFUNMILOLA OGUNJIMI |
18/12/1518 December 2015 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM COOPER BUILDING ARUNDEL STREET SHEFFIELD S1 2NS |
18/12/1518 December 2015 | Annual return made up to 18 December 2015 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
30/12/1430 December 2014 | Annual return made up to 30 December 2014 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
29/10/1429 October 2014 | DISS40 (DISS40(SOAD)) |
28/10/1428 October 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
21/06/1421 June 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
06/05/146 May 2014 | FIRST GAZETTE |
08/04/148 April 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
18/12/1318 December 2013 | REGISTERED OFFICE CHANGED ON 18/12/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
07/02/137 February 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/12 |
22/01/1322 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
21/05/1221 May 2012 | REGISTERED OFFICE CHANGED ON 21/05/2012 FROM SHEFFIELD TECHNOLOGY PARK 60 SHIRLAND LANE SHEFFIELD SOUTH YORKSHIRE S9 2SP |
08/03/128 March 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
23/02/1223 February 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
12/01/1112 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / OLUFUNMILOLA OLUFUNKE OGUNJIMI / 12/01/2011 |
12/01/1112 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
12/01/1112 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ADEBAYO OLUYINKA OGUNJIMI / 12/01/2011 |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
25/02/1025 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADEBAYO OLUYINKA OGUNJIMI / 01/10/2009 |
29/12/0929 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
20/02/0820 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
02/08/072 August 2007 | REGISTERED OFFICE CHANGED ON 02/08/07 FROM: 105 DERBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5AE |
20/03/0720 March 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
08/01/078 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
09/03/069 March 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
09/03/059 March 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
09/09/049 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
04/03/044 March 2004 | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS |
02/03/032 March 2003 | DIRECTOR RESIGNED |
02/03/032 March 2003 | NEW DIRECTOR APPOINTED |
02/03/032 March 2003 | SECRETARY RESIGNED |
02/03/032 March 2003 | NEW SECRETARY APPOINTED |
06/02/036 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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