SASCI HOLDINGS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Appointment of a voluntary liquidator

View Document

23/04/2523 April 2025 Declaration of solvency

View Document

23/04/2523 April 2025 Resolutions

View Document

14/04/2514 April 2025 Registered office address changed from Unit M6 Frome Business Park Manor Road Frome BA11 4FN England to Purnells Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 2025-04-14

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

20/12/2420 December 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

19/07/2319 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Registered office address changed from 82 st. John Street London EC1M 4JN England to Unit M6 Frome Business Park Manor Road Frome BA11 4FN on 2022-10-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

15/02/2215 February 2022 Change of details for Mr Jeremy Stuart Lloyd as a person with significant control on 2022-02-15

View Document

15/02/2215 February 2022 Director's details changed for Mr Jeremy Stuart Lloyd on 2022-02-15

View Document

01/03/211 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information