SAK CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 05710668 |
Category | Private Limited Company |
Incorporated | 15 Feb 2006 |
Age | 18 years, 3 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
SAK CONSTRUCTION LIMITED is an active private limited company with number 05710668. It was incorporated 18 years, 3 months, 14 days ago, on 15 February 2006. The company address is Sakho Farmhouse 43 Thong Lane Sakho Farmhouse 43 Thong Lane, Gravesend, DA12 4AD, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 17 Feb 2022
Action Date: 15 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-15
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 15 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-15
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 03 Mar 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 23 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Capital cancellation shares
Date: 06 Jun 2017
Action Date: 23 Dec 2016
Category: Capital
Type: SH06
Date: 2016-12-23
Capital : 50 GBP
Documents
Capital return purchase own shares
Date: 06 Jun 2017
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Address
Type: AD01
Old address: 43 Thong Lane Shorne Gravesend DA12 4AD England
Change date: 2017-01-23
New address: Sakho Farmhouse 43 Thong Lane Shorne Gravesend DA12 4AD
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Address
Type: AD01
Old address: 45 Kent Road Gravesend Kent DA11 0SZ
New address: 43 Thong Lane Shorne Gravesend DA12 4AD
Change date: 2017-01-06
Documents
Termination director company with name termination date
Date: 06 Jan 2017
Action Date: 23 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-23
Officer name: Sukhvinder Singh Bhatti
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 15 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-15
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2010
Action Date: 15 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-15
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sukhvinder Singh Bhatti
Change date: 2010-03-30
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Raghbir Singh
Change date: 2010-03-30
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/09; full list of members
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed sukhwinder singh bhatti
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Mar 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 20 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 15/02/06--------- £ si 100@1=100
Documents
Legacy
Date: 20 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/07; full list of members
Documents
Legacy
Date: 20 Mar 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 20 Mar 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 20/03/07 from: 72 new cavendish street london W1G 8AU
Documents
Certificate change of name company
Date: 03 Mar 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rbdj LIMITED\certificate issued on 03/03/06
Documents
Legacy
Date: 03 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/02/06--------- £ si 98@1=98 £ ic 2/100
Documents
Some Companies
UNIT 3 GRAND PRIX BUILDINGS,KIRKBY STEPHEN,CA17 4AY
Number: | 08497236 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THE OAKS,REDDITCH,B98 7ST
Number: | 06858898 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GUNNING ROAD,GRAYS,RM17 6UQ
Number: | 11482443 |
Status: | ACTIVE |
Category: | Private Limited Company |
23A 23A FINDON ROAD,LONDON,W12 9PZ
Number: | 10991219 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 VICTORIA AVENUE,HARROGATE,HG1 1ED
Number: | 02030240 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIGERFISH ASSET MANAGEMENT LIMITED
5 STATION ROAD,HINCKLEY,LE10 1AW
Number: | 09760319 |
Status: | ACTIVE |
Category: | Private Limited Company |