SARSEN GROUP HOLDINGS LIMITED

Company Documents

DateDescription
26/09/2526 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

09/09/259 September 2025 NewConfirmation statement made on 2025-08-28 with updates

View Document

11/08/2511 August 2025 NewRegistration of charge 115421450001, created on 2025-08-08

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Director's details changed for Mr Hamish Stuart Smith on 2024-09-02

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-28 with updates

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

02/05/242 May 2024 Confirmation statement made on 2023-08-28 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Second filing of Confirmation Statement dated 2020-08-28

View Document

25/01/2325 January 2023 Cessation of Pauline Smith as a person with significant control on 2020-01-13

View Document

25/01/2325 January 2023 Cessation of Andrew Smith as a person with significant control on 2020-01-13

View Document

25/01/2325 January 2023 Cessation of Michael John Dible as a person with significant control on 2020-01-13

View Document

25/01/2325 January 2023 Cessation of Theresa Smith as a person with significant control on 2020-01-13

View Document

25/01/2325 January 2023 Cessation of Rowena Smith as a person with significant control on 2020-01-13

View Document

25/01/2325 January 2023 Cessation of Joanna Dible as a person with significant control on 2020-01-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

28/08/2028 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

19/05/2019 May 2020 PREVEXT FROM 31/08/2019 TO 31/12/2019

View Document

14/02/2014 February 2020 13/01/20 STATEMENT OF CAPITAL GBP 250200.15

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MR HAMISH STUART SMITH / 10/07/2019

View Document

30/01/2030 January 2020 ADOPT ARTICLES 13/01/2020

View Document

30/01/2030 January 2020 SHARE CAP INC BY CREATION OF NEW SHARE CLASSES 13/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

27/08/1927 August 2019 10/07/19 STATEMENT OF CAPITAL GBP 250200.00

View Document

27/08/1927 August 2019 09/07/19 STATEMENT OF CAPITAL GBP 250100.00

View Document

22/08/1922 August 2019 ADOPT ARTICLES 09/07/2019

View Document

22/08/1922 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MARCUS RICHARD SMITH / 10/07/2019

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR HAMISH STUART SMITH / 10/07/2019

View Document

15/01/1915 January 2019 13/12/18 STATEMENT OF CAPITAL GBP 0.01

View Document

15/01/1915 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWENA SMITH

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / ANDREW SMITH / 13/12/2018

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THERESA SMITH

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA DIBLE

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE SMITH

View Document

18/12/1818 December 2018 ADOPT ARTICLES 07/12/2018

View Document

29/08/1829 August 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