SAYARTS.COM CIC

Company Documents

DateDescription
05/11/255 November 2025 NewConfirmation statement made on 2025-10-24 with no updates

View Document

11/08/2511 August 2025 Total exemption full accounts made up to 2024-10-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2020-10-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

06/08/196 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

06/08/186 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

08/08/178 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/10/1527 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 175 HIGH STREET BROWNHILLS WALSALL WS8 6HG

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/10/1428 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/10/1324 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 223 ANTROBUS ROAD HANDSWORTH BIRMINGHAM B21 9NU

View Document

06/06/136 June 2013 31/10/11 TOTAL EXEMPTION FULL

View Document

06/06/136 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

01/11/121 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

24/04/1224 April 2012 31/10/10 TOTAL EXEMPTION FULL

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR ABID HUSSAIN

View Document

18/11/1118 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

07/01/117 January 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SAQIB QAYUM / 03/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABID IQBAL / 03/12/2009

View Document

04/12/094 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. ABID HUSSAIN / 03/12/2009

View Document

24/10/0824 October 2008 CIC INCORPORATION

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