SASOA LTD

Company Documents

DateDescription
10/06/2410 June 2024 Liquidators' statement of receipts and payments to 2024-03-29

View Document

15/04/2315 April 2023 Statement of affairs

View Document

15/04/2315 April 2023 Appointment of a voluntary liquidator

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Registered office address changed from Suites 10 & 11 - the Hive Bell Lane Stevenage Herts SG1 3HW England to Swan House 9 Queens Road Brentwood Essex CM13 2QF on 2023-04-15

View Document

07/02/237 February 2023 Change of details for Mr Calum May as a person with significant control on 2023-02-07

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

14/09/2214 September 2022 Cessation of Jenja Events Limited as a person with significant control on 2022-09-14

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-03-31

View Document

24/02/2224 February 2022 Termination of appointment of Paul Alan Loffler as a director on 2022-02-24

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 45 STATION ROAD WATTON-AT-STONE HERTFORD HERTFORDSHIRE SG14 3SH ENGLAND

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 2 OLD MEADOW MONKS GREEN FARM MANGROVE LANE HERTFORD SG13 8QL ENGLAND

View Document

12/03/1812 March 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