SASCHA MAY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Change of details for Dr. Ella Elizabeth Ada Green as a person with significant control on 2025-04-15 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
21/10/2421 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
19/12/2319 December 2023 | Secretary's details changed for Mr John Bernard Dale on 2023-12-10 |
13/10/2313 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
18/12/2218 December 2022 | Confirmation statement made on 2022-12-18 with updates |
29/10/2229 October 2022 | Micro company accounts made up to 2022-01-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/10/2121 October 2021 | Micro company accounts made up to 2021-01-31 |
11/07/2111 July 2021 | Director's details changed for Dr Ella Elizabeth Ada Green on 2021-07-01 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/01/2126 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
22/01/2122 January 2021 | REGISTERED OFFICE CHANGED ON 22/01/2021 FROM 78 YORK STREET LONDON W1H 1DP |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
06/02/206 February 2020 | PSC'S CHANGE OF PARTICULARS / DR MARK CHRISTOPHER GREENHALGH / 01/01/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/01/2013 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARK CHRISTOPHER GREENHALGH / 01/01/2020 |
18/10/1918 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
25/02/1625 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
25/02/1625 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BERNARD DALE / 01/11/2015 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/02/1523 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BERNARD DALE / 01/10/2014 |
23/02/1523 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
25/02/1425 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
24/10/1324 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BERNARD DALE / 23/10/2013 |
24/10/1324 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARK CHRISTOPHER GREENHALGH / 23/10/2013 |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
25/02/1325 February 2013 | REGISTERED OFFICE CHANGED ON 25/02/2013 FROM WHITE HOUSE THE STREET HIGH RODING DUNMOW ESSEX CM6 1NR UNITED KINGDOM |
12/02/1312 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
11/02/1311 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BERNARD DALE / 01/09/2012 |
11/02/1311 February 2013 | REGISTERED OFFICE CHANGED ON 11/02/2013 FROM THE OLD STABLE WALKERS FARM WHITE RODING ESSEX CM6 1RX UNITED KINGDOM |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
25/01/1225 January 2012 | 25/01/12 STATEMENT OF CAPITAL GBP 100 |
22/01/1222 January 2012 | Annual return made up to 2 January 2012 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
23/01/1123 January 2011 | Annual return made up to 2 January 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
13/05/1013 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/02/1017 February 2010 | Annual return made up to 2 January 2010 with full list of shareholders |
17/02/1017 February 2010 | REGISTERED OFFICE CHANGED ON 17/02/2010 FROM THE WHITE HOUSE THE STREET HIGH RODING ESSEX CM6 1NR |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MARK CRISTOPHER STEPHEN GREENHALGH / 02/10/2009 |
26/11/0926 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
28/04/0928 April 2009 | REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 41A CHAMBERS STREET HERTFORD HERTFORDSHIRE SG14 1PL |
24/04/0924 April 2009 | COMPANY NAME CHANGED SOMETHING SOCIAL LIMITED CERTIFICATE ISSUED ON 27/04/09 |
30/03/0930 March 2009 | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
07/01/087 January 2008 | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | NEW SECRETARY APPOINTED |
25/01/0725 January 2007 | NEW DIRECTOR APPOINTED |
09/01/079 January 2007 | SECRETARY RESIGNED |
09/01/079 January 2007 | DIRECTOR RESIGNED |
02/01/072 January 2007 | 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