SASS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

27/01/2527 January 2025 Notification of Westpoint Capital Limited as a person with significant control on 2024-06-28

View Document

27/01/2527 January 2025 Cessation of Sohail Janjuha as a person with significant control on 2024-06-28

View Document

16/01/2516 January 2025 Registration of charge 068451170005, created on 2025-01-13

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/11/237 November 2023 Registration of charge 068451170004, created on 2023-11-03

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/01/2230 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/10/2113 October 2021 Director's details changed for Mr Sohail Anil Janjuha on 2021-10-13

View Document

13/10/2113 October 2021 Change of details for Mr Sohail Janjuha as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Registered office address changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 2021-10-13

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-17 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MR SOHAIL JANJUHA / 17/06/2020

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SOHAIL JANJUHA / 17/06/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 PREVEXT FROM 27/03/2019 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 PREVSHO FROM 28/03/2016 TO 27/03/2016

View Document

04/10/164 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068451170003

View Document

14/04/1614 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/12/1524 December 2015 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/03/1525 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY AMINA JANJUHA

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SOHAIL JANJUHA / 21/03/2014

View Document

04/06/144 June 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/12/1324 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1322 May 2013 DISS40 (DISS40(SOAD))

View Document

21/05/1321 May 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM GROUND FLOOR 398-400 LILLIE ROAD LONDON SW6 7PE

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1227 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

13/07/1113 July 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DISS40 (DISS40(SOAD))

View Document

16/03/1116 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

21/06/1021 June 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOHAIL JANJUHA / 30/10/2009

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/03/0912 March 2009 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