SAYFT LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Termination of appointment of Jamanul Hoque as a director on 2025-06-11

View Document

25/06/2525 June 2025 Registered office address changed from 157 Chandos Road London E15 1TX United Kingdom to 809 809 Commercial Road London E14 7HG on 2025-06-25

View Document

11/06/2511 June 2025 Appointment of Mr Jamanul Hoque as a director on 2025-06-11

View Document

05/06/255 June 2025 Termination of appointment of Ashif Ismail as a director on 2025-05-31

View Document

05/06/255 June 2025 Appointment of Mr Ashif Ismail as a director on 2025-05-31

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

02/04/252 April 2025 Micro company accounts made up to 2024-03-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 Cessation of Jamanul Hoque as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Notification of Mohammed Naseer Ahmed as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Appointment of Mr Mohammed Naseer Ahmed as a director on 2024-12-17

View Document

17/12/2417 December 2024 Termination of appointment of Jamanul Hoque as a director on 2024-12-17

View Document

09/10/249 October 2024 Cessation of Mohammed Naseer Ahmed as a person with significant control on 2024-01-20

View Document

09/10/249 October 2024 Termination of appointment of Mohammed Naseer Ahmed as a director on 2024-01-20

View Document

09/10/249 October 2024 Appointment of Mr Jamanul Hoque as a director on 2018-10-18

View Document

09/10/249 October 2024 Notification of Jamanul Hoque as a person with significant control on 2018-10-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Change of details for Mr Mohammed Naseer Ahmed as a person with significant control on 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

07/02/247 February 2024 Change of details for Mr Mohammed Naseer Ahmed as a person with significant control on 2024-01-31

View Document

20/01/2420 January 2024 Notification of Mohammed Naseer Uddin as a person with significant control on 2024-01-20

View Document

20/01/2420 January 2024 Termination of appointment of Jamanul Hoque as a director on 2024-01-20

View Document

20/01/2420 January 2024 Appointment of Mr Mohammed Naseer Uddin as a director on 2024-01-20

View Document

20/01/2420 January 2024 Director's details changed for Mr Mohammed Naseer Uddin on 2024-01-20

View Document

20/01/2420 January 2024 Cessation of Jamanul Hoque as a person with significant control on 2024-01-20

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Change of details for Mr Mohammed Naseer Uddin as a person with significant control on 2024-01-20

View Document

19/01/2419 January 2024 Micro company accounts made up to 2023-03-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-10-17 with no updates

View Document

18/01/2418 January 2024 Compulsory strike-off action has been suspended

View Document

18/01/2418 January 2024 Compulsory strike-off action has been suspended

View Document

18/01/2418 January 2024 Registered office address changed from PO Box 4385 11629580: Companies House Default Address Cardiff CF14 8LH to 157 Chandos Road London E15 1TX on 2024-01-18

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-03-31

View Document

24/08/2324 August 2023 Termination of appointment of Ashif Ismail as a director on 2023-08-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Register(s) moved to registered inspection location 157 Chandos Road Chandos Road London E15 1TX

View Document

06/02/236 February 2023 Register inspection address has been changed to 157 Chandos Road Chandos Road London E15 1TX

View Document

04/02/234 February 2023 Confirmation statement made on 2022-10-17 with no updates

View Document

04/02/234 February 2023 Elect to keep the directors' residential address register information on the public register

View Document

15/12/2215 December 2022 Registration of charge 116295800002, created on 2022-12-09

View Document

15/12/2215 December 2022 Registration of charge 116295800001, created on 2022-12-09

View Document

15/12/2215 December 2022 Registration of charge 116295800004, created on 2022-12-09

View Document

15/12/2215 December 2022 Registration of charge 116295800003, created on 2022-12-09

View Document

21/09/2221 September 2022 Appointment of Mr Ashif Ismail as a director on 2022-08-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 Compulsory strike-off action has been discontinued

View Document

21/02/2221 February 2022 Confirmation statement made on 2021-10-17 with no updates

View Document

15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

21/07/2121 July 2021 Current accounting period extended from 2021-10-31 to 2022-03-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1818 October 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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