SACOMI LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/09/256 September 2025 New | Compulsory strike-off action has been discontinued |
03/09/253 September 2025 New | Micro company accounts made up to 2024-02-29 |
20/08/2520 August 2025 New | Registered office address changed from Unit 1 Market Street Clay Cross Chesterfield S45 9JE England to 62-64 High Street Alfreton DE55 7BE on 2025-08-20 |
13/08/2513 August 2025 New | Director's details changed for Mr Muhammad Owais Mukarram on 2025-08-13 |
13/08/2513 August 2025 New | Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to Unit 1 Market Street Clay Cross Chesterfield S45 9JE on 2025-08-13 |
13/08/2513 August 2025 New | Change of details for Mr Muhammad Owais Mukarram as a person with significant control on 2025-08-13 |
29/07/2529 July 2025 New | Compulsory strike-off action has been suspended |
29/07/2529 July 2025 New | Compulsory strike-off action has been suspended |
15/07/2515 July 2025 New | First Gazette notice for compulsory strike-off |
09/05/259 May 2025 | Cessation of Matthew Parry as a person with significant control on 2025-05-09 |
09/05/259 May 2025 | Registered office address changed from #5722, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 2025-05-09 |
09/05/259 May 2025 | Termination of appointment of Matthew Parry as a director on 2025-05-09 |
08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
06/02/256 February 2025 | Confirmation statement made on 2024-11-06 with updates |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
18/11/2418 November 2024 | Appointment of Mr Matthew Parry as a director on 2024-11-18 |
18/11/2418 November 2024 | Termination of appointment of Colleen Sibonginkosi Ndhlovu as a director on 2024-11-18 |
18/11/2418 November 2024 | Termination of appointment of Jeffrey - Elliot Ndhlovu as a director on 2024-11-18 |
18/11/2418 November 2024 | Notification of Matthew Parry as a person with significant control on 2024-11-18 |
18/11/2418 November 2024 | Termination of appointment of Michael Thabani Ndhlovu as a director on 2024-11-18 |
18/11/2418 November 2024 | Termination of appointment of Paidamoyo Jacqueline Ndhlovu as a director on 2024-11-18 |
18/11/2418 November 2024 | Termination of appointment of Memory Nyamayaro as a director on 2024-11-18 |
18/11/2418 November 2024 | Termination of appointment of Sanele Celine Lorrainne Ndhlovu as a director on 2024-11-18 |
18/11/2418 November 2024 | Registered office address changed from 18 Avening Road St George Bristol Avon BS15 8AU England to #5722, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-11-18 |
09/08/249 August 2024 | Cessation of Memory Nyamayaro as a person with significant control on 2024-04-30 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-02-28 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/12/2328 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-02-28 |
24/11/2324 November 2023 | Confirmation statement made on 2023-11-06 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
30/12/2230 December 2022 | Confirmation statement made on 2022-11-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Director's details changed for Mrs Memory Ndhlovu on 2019-07-01 |
02/03/222 March 2022 | Director's details changed for Miss Sanele Celine Lorrainne Ndhlovu on 2021-07-01 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-06 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
13/11/2013 November 2020 | CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
02/11/192 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEMORY NDHLOVU |
30/08/1930 August 2019 | PREVEXT FROM 30/11/2018 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES |
03/09/183 September 2018 | DIRECTOR APPOINTED MISS SANELE CELINE LORRAINNE NDHLOVU |
31/08/1831 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
08/01/178 January 2017 | Registered office address changed from , 18 18 Avening Road, St George, Bristol, Avon, BS15 8AU to 18 Avening Road St George Bristol Avon BS15 8AU on 2017-01-08 |
08/01/178 January 2017 | REGISTERED OFFICE CHANGED ON 08/01/2017 FROM 18 18 AVENING ROAD ST GEORGE BRISTOL AVON BS15 8AU |
08/01/178 January 2017 | DIRECTOR APPOINTED MR MICHAEL THABANI NDHLOVU |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
13/11/1613 November 2016 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
07/11/157 November 2015 | Annual return made up to 6 November 2015 with full list of shareholders |
06/07/156 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/11/14 |
06/07/156 July 2015 | COMPANY NAME CHANGED SACOMI IMPORT AND EXPORT LIMITED CERTIFICATE ISSUED ON 06/07/15 |
24/11/1424 November 2014 | Annual accounts for year ending 24 Nov 2014 |
15/11/1415 November 2014 | Annual return made up to 6 November 2014 with full list of shareholders |
06/11/136 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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