SJS PROPERTY INVESTMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 30/08/2530 August 2025 | Confirmation statement made on 2025-08-30 with no updates |
| 30/08/2530 August 2025 | Accounts for a dormant company made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 17/12/2417 December 2024 | Confirmation statement made on 2024-11-30 with updates |
| 13/12/2413 December 2024 | Director's details changed for Miss Samantha Jane Sandwell on 2024-12-13 |
| 13/12/2413 December 2024 | Secretary's details changed for Miss Samantha Jane Sandwell on 2024-12-13 |
| 13/12/2413 December 2024 | Change of details for Miss Samantha Jane Sandwell as a person with significant control on 2024-12-13 |
| 12/12/2412 December 2024 | Change of details for Miss Samantha Jane Sandwell as a person with significant control on 2024-12-12 |
| 12/12/2412 December 2024 | Director's details changed for Miss Samantha Jane Sandwell on 2024-12-12 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 17/06/2417 June 2024 | Cessation of Zafer Saygilier as a person with significant control on 2024-04-10 |
| 17/06/2417 June 2024 | Change of details for Miss Samantha Jane Sandwell as a person with significant control on 2024-06-17 |
| 11/04/2411 April 2024 | Registered office address changed from 47a Leazes Terrace Newcastle upon Tyne NE1 4LZ United Kingdom to 33C Leazes Terrace Newcastle upon Tyne NE1 4LZ on 2024-04-11 |
| 10/04/2410 April 2024 | Termination of appointment of Zafer Saygilier as a director on 2024-04-10 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 12/12/2312 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
| 19/07/2319 July 2023 | Total exemption full accounts made up to 2022-12-31 |
| 10/03/2310 March 2023 | Confirmation statement made on 2022-11-30 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 25/11/2225 November 2022 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 47a Leazes Terrace Newcastle upon Tyne NE1 4LZ on 2022-11-25 |
| 24/11/2224 November 2022 | Secretary's details changed for Miss Samantha Jane Sandwell on 2022-11-24 |
| 24/11/2224 November 2022 | Director's details changed for Miss Samantha Jane Sandwell on 2022-11-24 |
| 24/11/2224 November 2022 | Change of details for Miss Samantha Jane Sandwell as a person with significant control on 2022-11-24 |
| 01/02/221 February 2022 | Confirmation statement made on 2021-11-30 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 01/12/201 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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