SASANA GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

20/11/2420 November 2024 Satisfaction of charge 104814970003 in full

View Document

30/10/2430 October 2024 Notification of Marc Roca Ferrer as a person with significant control on 2024-10-15

View Document

30/10/2430 October 2024 Termination of appointment of Stephen Joseph Nee as a director on 2024-10-15

View Document

30/10/2430 October 2024 Appointment of Mr Marc Roca Ferrer as a director on 2024-10-15

View Document

30/10/2430 October 2024 Cessation of Thrasio Uk Holdings, Ltd as a person with significant control on 2024-10-15

View Document

18/10/2418 October 2024 Termination of appointment of Broughton Secretaries Limited as a secretary on 2024-10-15

View Document

18/10/2418 October 2024 Registered office address changed from 54 Portland Place London W1B 1DY England to 85 Great Portland Street First Floor London W1W 7LT on 2024-10-18

View Document

10/10/2410 October 2024 Accounts for a small company made up to 2023-12-30

View Document

12/07/2412 July 2024 Satisfaction of charge 104814970001 in full

View Document

12/07/2412 July 2024 Satisfaction of charge 104814970002 in full

View Document

20/06/2420 June 2024 Registration of charge 104814970003, created on 2024-06-18

View Document

31/05/2431 May 2024 Appointment of Mr Stephen Joseph Nee as a director on 2024-05-16

View Document

31/05/2431 May 2024 Termination of appointment of Joshua Adam Burke as a director on 2024-05-16

View Document

02/03/242 March 2024 Registration of charge 104814970002, created on 2024-03-01

View Document

22/02/2422 February 2024 Memorandum and Articles of Association

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

16/02/2416 February 2024 Registration of charge 104814970001, created on 2024-02-15

View Document

20/01/2420 January 2024 Accounts for a small company made up to 2022-12-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

10/08/2310 August 2023 Appointment of Joshua Adam Burke as a director on 2023-05-17

View Document

10/08/2310 August 2023 Termination of appointment of Brian Todd Cooper as a director on 2023-05-17

View Document

25/04/2325 April 2023 Director's details changed for Mr Brian Todd Cooper on 2023-04-21

View Document

22/04/2322 April 2023 Accounts for a small company made up to 2021-12-30

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

09/11/219 November 2021 Current accounting period extended from 2021-11-30 to 2021-12-30

View Document

24/09/2124 September 2021 Appointment of Broughton Secretaries Limited as a secretary on 2021-09-15

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/01/205 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

05/01/205 January 2020 CESSATION OF GEORGE ARTHUR HAINES AS A PSC

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE HAINES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

17/06/1817 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/11/1725 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

16/11/1616 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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