SAX PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Registration of charge 059979170006, created on 2025-05-15 |
25/03/2525 March 2025 | Secretary's details changed for Kikoulla Theodoulou on 2025-03-25 |
25/03/2525 March 2025 | Director's details changed for Kikoulla Theodoulou on 2025-03-25 |
17/12/2417 December 2024 | Confirmation statement made on 2024-11-14 with no updates |
29/10/2429 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/01/2425 January 2024 | Micro company accounts made up to 2023-01-31 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-14 with updates |
13/11/2313 November 2023 | Amended micro company accounts made up to 2022-01-31 |
26/10/2326 October 2023 | Previous accounting period shortened from 2023-01-31 to 2023-01-30 |
01/06/231 June 2023 | Appointment of Christakis Theodoulou as a director on 2023-05-26 |
13/04/2313 April 2023 | Satisfaction of charge 2 in full |
13/04/2313 April 2023 | Satisfaction of charge 3 in full |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Micro company accounts made up to 2022-01-31 |
10/01/2310 January 2023 | Confirmation statement made on 2022-11-14 with updates |
18/05/2218 May 2022 | Satisfaction of charge 059979170005 in full |
18/05/2218 May 2022 | Satisfaction of charge 4 in full |
18/05/2218 May 2022 | Satisfaction of charge 1 in full |
28/02/2228 February 2022 | Change of details for Anthia Theodoulou as a person with significant control on 2021-10-01 |
25/02/2225 February 2022 | Registered office address changed from 283 - 285 Green Lanes London N13 4XS England to 91 Trent Gardens Southgate London N14 4QB on 2022-02-25 |
25/02/2225 February 2022 | Change of details for Mr. Christos Theodoulou as a person with significant control on 2021-10-01 |
14/02/2214 February 2022 | Director's details changed for Kikoulla Theodoulou on 2022-02-14 |
14/02/2214 February 2022 | Director's details changed for Mr George Theodoulou on 2022-02-14 |
14/02/2214 February 2022 | Registered office address changed from 12 Gateway Mews Bounds Green London N11 2UT to 283 - 285 Green Lanes London N13 4XS on 2022-02-14 |
14/02/2214 February 2022 | Secretary's details changed for Kikoulla Theodoulou on 2022-02-14 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-14 with no updates |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/12/207 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
26/11/2026 November 2020 | CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES |
05/07/195 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
02/10/182 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/12/1719 December 2017 | 31/01/17 TOTAL EXEMPTION FULL |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
20/11/1520 November 2015 | Annual return made up to 14 November 2015 with full list of shareholders |
23/05/1523 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 059979170005 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
17/11/1417 November 2014 | Annual return made up to 14 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
18/11/1318 November 2013 | Annual return made up to 14 November 2013 with full list of shareholders |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
15/11/1215 November 2012 | Annual return made up to 14 November 2012 with full list of shareholders |
18/10/1218 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 |
22/11/1122 November 2011 | Annual return made up to 14 November 2011 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
27/04/1127 April 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
15/11/1015 November 2010 | Annual return made up to 14 November 2010 with full list of shareholders |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE THEODOULOU / 16/11/2009 |
16/11/0916 November 2009 | Annual return made up to 14 November 2009 with full list of shareholders |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KIKOULLA THEODOULOU / 16/11/2009 |
23/07/0923 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
10/02/0910 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
29/01/0929 January 2009 | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 3 SYLVAN AVENUE LONDON N22 5HX |
20/08/0820 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
13/05/0813 May 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
11/12/0711 December 2007 | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/01/08 |
08/12/068 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
08/12/068 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
23/11/0623 November 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/11/0623 November 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/11/0614 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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