SACOMEX LIMITED

16 Sutherland Road 16 Sutherland Road, London, N9 7QD, England
StatusACTIVE
Company No.07768765
CategoryPrivate Limited Company
Incorporated09 Sep 2011
Age12 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

SACOMEX LIMITED is an active private limited company with number 07768765. It was incorporated 12 years, 9 months, 9 days ago, on 09 September 2011. The company address is 16 Sutherland Road 16 Sutherland Road, London, N9 7QD, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Address

Type: AD01

Old address: Building 3 North London Business Park Oakleigh Road South London N11 1GN

Change date: 2023-03-08

New address: 16 Sutherland Road Edmonton London N9 7QD

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2023

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-30

New date: 2020-10-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-11

Psc name: Miss Purnima Preetee Gungaram

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2020

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Purnima Preetee Gungaram

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2020

Action Date: 15 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-15

Officer name: Purnima Preetee Gungaram

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-02

Psc name: Miss Purnima Preetee Gungaram

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2020

Action Date: 30 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2018

Action Date: 30 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jul 2018

Action Date: 30 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-10-30

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-03

Officer name: Purnima Preetee Gungaram

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jan 2015

Category: Gazette

Type: DISS40

Documents

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-10-31

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2014

Action Date: 20 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-20

Capital : 1,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2013

Action Date: 21 Mar 2013

Category: Address

Type: AD01

Old address: 1 Arran Road Crookes Sheffield S10 1WQ England

Change date: 2013-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Legacy

Date: 09 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anoushka Ramchurn

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Purnima Preetee Gungaram

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anoushka Parisa Ramchurn

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Punima Gungaram

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Selven Veeramundar

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Punima Preetee Gungaram

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2011

Action Date: 20 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-20

Old address: 1 Arran Road Crookes Sheffield S10 1WQ England

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2011

Action Date: 20 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-20

Old address: 30 Borough High Street London SE1 1XU United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Selven Veeramundar

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vedanund Hauradhur

Documents

View document PDF

Certificate change of name company

Date: 13 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed saconex LIMITED\certificate issued on 13/09/11

Documents

View document PDF

Incorporation company

Date: 09 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISPOCO LIMITED

ORCHARD HOUSE, THE SQUARE,EAST YORKSHIRE,HU13 0AE

Number:02734457
Status:ACTIVE
Category:Private Limited Company

LEONE CENTRE LTD

STUDIO 19 HURLINGHAM STUDIOS,LONDON,SW6 3PA

Number:06908830
Status:ACTIVE
Category:Private Limited Company

MATTU BROTHERS LTD

243 FOREST ROAD,LONDON,E17 6HD

Number:09547224
Status:ACTIVE
Category:Private Limited Company

RCN FINANCIAL PLANNING LIMITED

RALEIGH HOUSE 14C COMPASS POINT BUSINESS PARK,ST IVES,PE27 5JL

Number:09143053
Status:ACTIVE
Category:Private Limited Company

THE CLOCK HOUSE RESTAURANT LIMITED

1 PARK ROAD,HAMPTON WICK,KT1 4AS

Number:04615632
Status:ACTIVE
Category:Private Limited Company

THE PACKHOUSE LTD

HEWETTS KILNS TONGHAM ROAD,FARNHAM,GU10 1PJ

Number:04677781
Status:ACTIVE
Category:Private Limited Company

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