SAKOON RESOURCING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Confirmation statement made on 2025-02-25 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2023-09-30 |
16/03/2416 March 2024 | Confirmation statement made on 2024-02-25 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
18/09/2318 September 2023 | Registered office address changed from 81 Hill Road Pinner HA5 1LD England to 90 Ganders Ash Ganders Ash Watford WD25 7EX on 2023-09-18 |
02/07/232 July 2023 | Total exemption full accounts made up to 2022-09-30 |
30/03/2330 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
20/10/2220 October 2022 | Registered office address changed from 5 Horn Lane London W3 9NJ to 81 Hill Road Pinner HA5 1LD on 2022-10-20 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
13/09/2213 September 2022 | Total exemption full accounts made up to 2021-09-30 |
02/05/222 May 2022 | Confirmation statement made on 2022-02-25 with updates |
02/05/222 May 2022 | Notification of Rasmit Chohan as a person with significant control on 2021-06-01 |
02/05/222 May 2022 | Notification of Mahesh Babulal Chohan as a person with significant control on 2021-06-01 |
02/05/222 May 2022 | Notification of Sanjay Chohan as a person with significant control on 2021-06-01 |
02/05/222 May 2022 | Cessation of Devcunvar Babu Kalidas Chohan as a person with significant control on 2021-06-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
01/07/211 July 2021 | Compulsory strike-off action has been discontinued |
01/07/211 July 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/12/2029 December 2020 | DISS40 (DISS40(SOAD)) |
26/12/2026 December 2020 | 30/09/19 TOTAL EXEMPTION FULL |
08/12/208 December 2020 | FIRST GAZETTE |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
06/07/196 July 2019 | DISS40 (DISS40(SOAD)) |
03/07/193 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | FIRST GAZETTE |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
11/07/1711 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
29/05/1629 May 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
13/03/1513 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
30/12/1430 December 2014 | PREVEXT FROM 31/03/2014 TO 30/09/2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
29/05/1429 May 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
02/01/142 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
23/04/1323 April 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/08/1216 August 2012 | DIRECTOR APPOINTED MR SANJAY CHOHAN |
16/08/1216 August 2012 | DIRECTOR APPOINTED MR RASMIT CHOHAN |
16/08/1216 August 2012 | DIRECTOR APPOINTED MR MAHESH BABULAL CHOHAN |
16/08/1216 August 2012 | SECRETARY APPOINTED MR SANJAY CHOHAN |
16/08/1216 August 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
16/08/1216 August 2012 | REGISTERED OFFICE CHANGED ON 16/08/2012 FROM GF 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM |
19/06/1219 June 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/03/1220 March 2012 | REGISTERED OFFICE CHANGED ON 20/03/2012 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM |
20/03/1220 March 2012 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
10/03/1110 March 2011 | 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