SASAWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Compulsory strike-off action has been discontinued |
20/05/2520 May 2025 | Compulsory strike-off action has been discontinued |
20/05/2520 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
19/05/2519 May 2025 | Total exemption full accounts made up to 2024-05-31 |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
29/02/2429 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
22/09/2222 September 2022 | Registered office address changed from 1D Le Vanguard Court Rear of 36-38 Peckham Road Camberwell London SE5 8QT to 109a Goldsmith Road Leyton London E10 5EX on 2022-09-22 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/05/2119 May 2021 | CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES |
19/05/2119 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
26/02/2026 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/06/162 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LAWRENCE BAMFORD / 01/05/2016 |
02/06/162 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/05/1525 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
15/12/1415 December 2014 | DIRECTOR APPOINTED MS LOUISE ISIK SAYARER |
15/12/1415 December 2014 | REGISTERED OFFICE CHANGED ON 15/12/2014 FROM C/O CRAIG BAMFORD 3 ST EDMUNDS HOUSE HORSLEY STREET LONDON SE17 2AR |
15/12/1415 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BAMFORD / 15/12/2014 |
04/06/144 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/05/1322 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
02/09/122 September 2012 | REGISTERED OFFICE CHANGED ON 02/09/2012 FROM C/O CRAIG BAMFORD SHEILA STEAD HOUSE BUSHEL WAY CHISLEHURST BR7 6SF ENGLAND |
02/09/122 September 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
29/07/1129 July 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
25/07/1125 July 2011 | APPOINTMENT TERMINATED, DIRECTOR EMANUELE MILITELLO |
10/02/1110 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/02/119 February 2011 | REGISTERED OFFICE CHANGED ON 09/02/2011 FROM C/O EMANUELE MILITELLO 1 KENVER AVENUE LONDON N12 0PG ENGLAND |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BAMFORD / 01/02/2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMANUELE MILITELLO / 13/05/2010 |
09/06/109 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
09/06/109 June 2010 | REGISTERED OFFICE CHANGED ON 09/06/2010 FROM C/O EMANUELE MILITELLO 1 KENVER AVENUE LONDON N12 0PG ENGLAND |
08/06/108 June 2010 | REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 50 MANOR ROAD LONDON N16 5BG |
13/05/0913 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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