SAQQARA PROJECTS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/12/246 December 2024 Compulsory strike-off action has been suspended

View Document

06/12/246 December 2024 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 Termination of appointment of Karen Francombe as a director on 2024-09-24

View Document

14/10/2414 October 2024 Termination of appointment of Aaron William Nother as a director on 2024-10-11

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

13/08/2413 August 2024 Registered office address changed from Hawbridge Farm the Granary Binsted Road, Binsted Alton Hampshire GU34 4NS United Kingdom to Wey Court West Union Road Farnham Surrey GU9 7PT on 2024-08-13

View Document

12/08/2412 August 2024 Director's details changed for Mr Aaron William Nother on 2024-08-02

View Document

08/01/248 January 2024 Director's details changed for Graham Charles Sercombe on 2024-01-08

View Document

09/11/239 November 2023 Termination of appointment of Karen Francombe as a secretary on 2023-11-09

View Document

09/11/239 November 2023

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Director's details changed for Mr Aaron William Nother on 2021-08-05

View Document

05/08/215 August 2021 Secretary's details changed for Karen Francombe on 2021-08-05

View Document

05/08/215 August 2021 Director's details changed for Karen Francombe on 2021-08-05

View Document

05/08/215 August 2021 Director's details changed for Graham Charles Sercombe on 2021-08-05

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/06/196 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

01/06/181 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/08/1510 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/08/1413 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR AARON WILLIAM NOTHER

View Document

13/08/1313 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/08/129 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/08/1116 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/08/1012 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN FRANCOMBE / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES SERCOMBE / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN FRANCOMBE / 18/11/2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/10/082 October 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

26/11/0726 November 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: BASSETT HOUSE, 5 SOUTHWELL PARK ROAD, CAMBERLEY SURREY GU15 3PU

View Document

22/09/0622 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/043 August 2004 SECRETARY RESIGNED

View Document

03/08/043 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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