SAS BANX GLOBAL LTD

Company Documents

DateDescription
25/02/2525 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Change of details for Mr Steven Ramlakhan as a person with significant control on 2024-06-25

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

10/01/2410 January 2024 Registered office address changed from 166B Alcester Road, Moseley, Birmignham, 166B Alcester Road Birmingham Moseley B13 8HS United Kingdom to 166B Alcester Road Birmingham B13 8HS on 2024-01-10

View Document

25/10/2325 October 2023 Registered office address changed from 306 Ladypool Road Birmingham B12 8JY England to 166B Alcester Road, Moseley, Birmignham, 166B Alcester Road Birmingham Moseley B13 8HS on 2023-10-25

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

05/06/235 June 2023 Micro company accounts made up to 2022-06-30

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

13/02/2313 February 2023 Micro company accounts made up to 2021-06-30

View Document

08/12/228 December 2022 Compulsory strike-off action has been suspended

View Document

08/12/228 December 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/05/228 May 2022 Termination of appointment of Simon Nicholas Stringer as a director on 2022-05-08

View Document

08/05/228 May 2022 Cessation of Simon Nicholas Stringer as a person with significant control on 2022-05-08

View Document

03/11/213 November 2021 Certificate of change of name

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2024 June 2020 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