SAYFA GROUP LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

27/01/2527 January 2025 Application to strike the company off the register

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

12/01/2212 January 2022 Certificate of change of name

View Document

12/01/2212 January 2022 Change of name notice

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CESSATION OF CLIVE SOUTH AS A PSC

View Document

04/04/194 April 2019 CESSATION OF ROY SOUTH AS A PSC

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROPCO CONSTRUCT GROUP LIMITED

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR ROY SOUTH / 26/03/2018

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR CLIVE SOUTH / 26/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/10/1617 October 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

14/10/1614 October 2016 CURRSHO FROM 31/01/2016 TO 31/03/2015

View Document

24/03/1624 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/07/156 July 2015 27/04/15 STATEMENT OF CAPITAL GBP 100

View Document

06/07/156 July 2015 27/04/15 STATEMENT OF CAPITAL GBP 52

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR ROY SOUTH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information