SAHARA WORLDWIDE LIMITED

6th Floor 25 Farringdon Street, London, EC4A 4AB, United Kingdom
StatusACTIVE
Company No.05858737
CategoryPrivate Limited Company
Incorporated27 Jun 2006
Age17 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

SAHARA WORLDWIDE LIMITED is an active private limited company with number 05858737. It was incorporated 17 years, 10 months, 2 days ago, on 27 June 2006. The company address is 6th Floor 25 Farringdon Street, London, EC4A 4AB, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Oct 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2023

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Swapna Roy

Change date: 2018-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Subrata Roy Sahara

Notification date: 2017-07-18

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-19

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Swapna Roy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2015

Action Date: 29 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-29

New address: 6th Floor 25 Farringdon Street London EC4A 4AB

Old address: C/O Baker Tilly 6th Floor 25 Farringdon Street London EC4A 4AB

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Gazette notice compulsory

Date: 01 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Move registers to sail company

Date: 02 Jul 2014

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 02 Jul 2014

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 02 Jul 2014

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 02 Jul 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Jul 2014

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Termination director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joy Roy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2014

Action Date: 24 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-24

Old address: Fifth Floor 100 Wood Street London EC2V 7EX

Documents

View document PDF

Termination secretary company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Law Debenture Corporate Services Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sahara Subrata Roy

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Swapna Roy

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Joy Roy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Accounts amended with made up date

Date: 18 Jul 2011

Action Date: 31 Aug 2009

Category: Accounts

Type: AAMD

Made up date: 2009-08-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Law Debenture Corporate Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2011

Action Date: 20 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-20

Old address: 115a Chancery Lane London WC2A 1PR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Termination secretary company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Morgan Walker Legal Services Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2010

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Annual return company with made up date

Date: 28 May 2010

Action Date: 27 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-27

Documents

View document PDF

Annual return company with made up date

Date: 28 May 2010

Action Date: 27 Jun 2008

Category: Annual-return

Type: AR01

Made up date: 2008-06-27

Documents

View document PDF

Gazette notice compulsary

Date: 29 Sep 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 22/05/09\gbp si 80000@1=80000\gbp ic 0/80000\

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/07 to 31/08/07

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALISTAIR BURROUGHS DESIGN PARTNERSHIP LIMITED

4 RADNOR COURT,CARDIFF,CF5 1GZ

Number:02256733
Status:ACTIVE
Category:Private Limited Company

BRAXTON GROUP LIMITED

5 JUPITER HOUSE,READING,RG7 8NN

Number:05773392
Status:ACTIVE
Category:Private Limited Company

ETERNAL SKINCARE LIMITED

C/O ACUITY 4A KINGFISHER COURT BRAMBLESIDE,UCKFIELD,TN22 1QQ

Number:08470569
Status:ACTIVE
Category:Private Limited Company

LEAR FUTURES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10777589
Status:ACTIVE
Category:Private Limited Company

MATHIUS LTD

12-14 CARLTON PLACE,SOUTHAMPTON,SO15 2EA

Number:08007352
Status:LIQUIDATION
Category:Private Limited Company

SAATM VIRTUAL ACADEMY

P O BOX 288 21 RUSS STREET,CROOK,DL14 4GF

Number:08652595
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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