SAWTRY 1 LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

14/01/2514 January 2025 Registered office address changed from Aviation House C/O Matthew Radley 125 Kingsway London WC2B 6NH England to 45 Chase Court Gardens Enfield Greater London EN2 8DJ on 2025-01-14

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-22 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/08/2422 August 2024 Micro company accounts made up to 2023-11-30

View Document

28/02/2428 February 2024 Termination of appointment of Anthony Hawley as a director on 2024-02-27

View Document

16/01/2416 January 2024 Appointment of Mr Matthew James Radley as a director on 2024-01-15

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-11-30

View Document

19/01/2319 January 2023 Registered office address changed from 1 ,Suite3070 Primrose Street London EC2A 2EX England to Aviation House C/O Matthew Radley 125 Kingsway London WC2B 6NH on 2023-01-19

View Document

08/01/238 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/04/229 April 2022 Micro company accounts made up to 2021-11-30

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 5 LOWER FARM ROAD BROMHAM BEDFORD MK43 8JB

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HAWLEY / 11/03/2019

View Document

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

22/12/1822 December 2018 NOTIFICATION OF PSC STATEMENT ON 22/12/2018

View Document

14/12/1814 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/12/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/11/181 November 2018 NOTIFICATION OF PSC STATEMENT ON 30/10/2016

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/06/1624 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090794600001

View Document

24/06/1624 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090794600002

View Document

13/06/1613 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/03/162 March 2016 PREVEXT FROM 30/06/2015 TO 30/11/2015

View Document

19/06/1519 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

10/06/1410 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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