SARAY LIMITED

Lindenmuth House Lindenmuth House, Thatcham, RG19 6HW, Berkshire, United Kingdom
StatusACTIVE
Company No.03531617
CategoryPrivate Limited Company
Incorporated20 Mar 1998
Age26 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

SARAY LIMITED is an active private limited company with number 03531617. It was incorporated 26 years, 2 months, 16 days ago, on 20 March 1998. The company address is Lindenmuth House Lindenmuth House, Thatcham, RG19 6HW, Berkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Address

Type: AD01

Old address: Pound Court Pound Street Newbury Berkshire RG14 6AA United Kingdom

New address: Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW

Change date: 2022-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Address

Type: AD01

Old address: C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN

New address: Pound Court Pound Street Newbury Berkshire RG14 6AA

Change date: 2018-08-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-23

Psc name: Mrs Niloufar Afshar Crites

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mitchell Shelby Crites

Change date: 2018-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Niloufar Afshar Crites

Change date: 2015-03-24

Documents

View document PDF

Change person secretary company with change date

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mitchell Shelby Crites

Change date: 2015-03-24

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-24

Officer name: Mr Mitchell Shelby Crites

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Address

Type: AD01

New address: C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN

Change date: 2015-03-24

Old address: 13 Masons Yard St James's London SW1Y 6BU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2014

Action Date: 30 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-30

Officer name: Niloufar Afshar Crites

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 20 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 20 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 20 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-20

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mitchell Shelby Crites

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Niloufar Afshar Crites

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/01; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 26 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/99; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 23/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 23 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 20 Mar 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATTYACRE LTD

PARK HOUSE,LEICESTER,LE1 3RW

Number:09747547
Status:ACTIVE
Category:Private Limited Company

COMMUNICATION TV LIMITED

UNIT 212 IKON ESTATE,KIDDERMINSTER,DY10 4EU

Number:04266719
Status:ACTIVE
Category:Private Limited Company

ELIXIR PLUS LTD

SUITE 507,LONDON,SE28 8BY

Number:11262358
Status:ACTIVE
Category:Private Limited Company

FARAGE SERVICE LIMITED

226 CONGLETON GROVE PLUMSTEAD,LONDON,SE18 7HL

Number:08843866
Status:ACTIVE
Category:Private Limited Company

PORTA STUDIOS LTD

7 BROOMLEE,MILTON KEYNES,MK13 0PU

Number:09063393
Status:ACTIVE
Category:Private Limited Company

THE RED HOUSE BROXBOURNE MANAGEMENT COMPANY LIMITED

2 TOWER HOUSE,HERTFORDSHIRE,EN11 8UR

Number:02675019
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source