SAYARTS.COM CIC
Company Documents
| Date | Description |
|---|---|
| 05/11/255 November 2025 New | Confirmation statement made on 2025-10-24 with no updates |
| 11/08/2511 August 2025 | Total exemption full accounts made up to 2024-10-31 |
| 28/10/2428 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 30/10/2330 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
| 24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 25/10/2225 October 2022 | Confirmation statement made on 2022-10-24 with no updates |
| 25/10/2225 October 2022 | Total exemption full accounts made up to 2021-10-31 |
| 08/11/218 November 2021 | Total exemption full accounts made up to 2020-10-31 |
| 28/10/2128 October 2021 | Confirmation statement made on 2021-10-24 with no updates |
| 06/08/196 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
| 06/08/186 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
| 08/08/178 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
| 26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 27/10/1527 October 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
| 29/07/1529 July 2015 | REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 175 HIGH STREET BROWNHILLS WALSALL WS8 6HG |
| 27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 28/10/1428 October 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
| 08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 24/10/1324 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
| 11/06/1311 June 2013 | REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 223 ANTROBUS ROAD HANDSWORTH BIRMINGHAM B21 9NU |
| 06/06/136 June 2013 | 31/10/11 TOTAL EXEMPTION FULL |
| 06/06/136 June 2013 | 31/10/12 TOTAL EXEMPTION FULL |
| 01/11/121 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
| 24/04/1224 April 2012 | 31/10/10 TOTAL EXEMPTION FULL |
| 18/11/1118 November 2011 | APPOINTMENT TERMINATED, DIRECTOR ABID HUSSAIN |
| 18/11/1118 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
| 02/11/112 November 2011 | DISS40 (DISS40(SOAD)) |
| 01/11/111 November 2011 | FIRST GAZETTE |
| 07/01/117 January 2011 | Annual return made up to 24 October 2010 with full list of shareholders |
| 06/08/106 August 2010 | 31/10/09 TOTAL EXEMPTION FULL |
| 04/12/094 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / SAQIB QAYUM / 03/12/2009 |
| 04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ABID IQBAL / 03/12/2009 |
| 04/12/094 December 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
| 04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ABID HUSSAIN / 03/12/2009 |
| 24/10/0824 October 2008 | CIC INCORPORATION |
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