SAYM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-01-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/10/2311 October 2023 Micro company accounts made up to 2023-01-31

View Document

10/05/2310 May 2023 Termination of appointment of Saeed Dehghan Nayyeri as a director on 2023-05-10

View Document

10/05/2310 May 2023 Termination of appointment of Yasser Valibeik as a director on 2023-05-10

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Registered office address changed from 37 Greystoke House Brunswick Road London W5 1AW England to Staffordshire House Beechdale Road Nottingham NG8 3FH on 2023-01-20

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/10/217 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAEED DEHGHAN NAYYERI

View Document

09/12/199 December 2019 CESSATION OF YASSER VALIBEIK AS A PSC

View Document

28/11/1928 November 2019 COMPANY NAME CHANGED ECO HOMES INVESTMENT LIMITED CERTIFICATE ISSUED ON 28/11/19

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR SAEED DEHGHAN NAYYERI

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR ABBAS BAHRAMI-JOVEIN

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM UNIT 5 PETER JAMES ENTERPRISE PARK ROYAL ROAD LONDON NW10 7LP ENGLAND

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

03/07/193 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / MR YASSER VALIBEIK / 28/09/2018

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR YASSER VALIBEIK / 28/09/2018

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR YASSER VALIBEIK / 10/04/2018

View Document

11/04/1811 April 2018 DISS40 (DISS40(SOAD))

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 55-57 PARK ROYAL ROAD LONDON NW10 7LP ENGLAND

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM UNIT 5, 55-57 PARK ROYAL ROAD LONDON NW10 7LP ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM ECO HOMES INVESTMENT, UNIT 5 PETER JAMES ENTERPRISE ,55-57 PARK ROAYL ROAD LONDON NW10 7LP ENGLAND

View Document

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

23/04/1623 April 2016 DISS40 (DISS40(SOAD))

View Document

20/04/1620 April 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1520 January 2015 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