SAS PVT LTD

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/08/2111 August 2021 Second filing of Confirmation Statement dated 2021-06-05

View Document

11/08/2111 August 2021 Second filing of Confirmation Statement dated 2020-06-05

View Document

10/08/2110 August 2021 Cessation of Swapan Ghosh as a person with significant control on 2018-05-22

View Document

10/08/2110 August 2021 Registered office address changed from 23 23 Woodbrook Grove BT28 0AA Lisburn BT28 0AA Northern Ireland to 28a Mallusk Road Newtownabbey BT36 4PP on 2021-08-10

View Document

10/08/2110 August 2021 Termination of appointment of Vandana Kumari as a director on 2021-07-27

View Document

10/08/2110 August 2021 Appointment of Mr James Deery as a director on 2021-07-27

View Document

10/08/2110 August 2021 Notification of Stacks Group Limited as a person with significant control on 2018-05-22

View Document

08/08/218 August 2021 Registered office address changed from 28a Mallusk Road Newtownabbey BT36 4PP to 23 23 Woodbrook Grove BT28 0AA Lisburn BT28 0AA on 2021-08-08

View Document

04/08/214 August 2021 Registered office address changed from 228 Glenwood Court Lisburn BT28 3UF Northern Ireland to 28a Mallusk Road Newtownabbey BT36 4PP on 2021-08-04

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

29/07/2029 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

23/06/2023 June 2020 Confirmation statement made on 2020-06-05 with no updates

View Document

23/06/2023 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

01/04/201 April 2020 CESSATION OF VANDANA KUMARI AS A PSC

View Document

01/04/201 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWAPAN GHOSH

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 28-36 MALLUSK ROAD MALLUSK ROAD NEWTOWNABBEY BT36 4PP NORTHERN IRELAND

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR SANJAY RAGHAV

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR SWAPAN GHOSH

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 3 BALLYHENRY GARDENS NEWTOWNABBEY BT36 5BA UNITED KINGDOM

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VANDANA KUMARI / 12/06/2017

View Document

12/06/1712 June 2017 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