SAHAN RESEARCH LTD

Building 2 30 Friern Park, London, N12 9DA, England
StatusACTIVE
Company No.08052159
CategoryPrivate Limited Company
Incorporated01 May 2012
Age12 years, 16 days
JurisdictionEngland Wales

SUMMARY

SAHAN RESEARCH LTD is an active private limited company with number 08052159. It was incorporated 12 years, 16 days ago, on 01 May 2012. The company address is Building 2 30 Friern Park, London, N12 9DA, England.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Address

Type: AD01

New address: Building 2 30 Friern Park London N12 9DA

Change date: 2021-03-01

Old address: Wickham House Lincoln Road Enfield Middlesex EN3 4AH England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Robinson

Termination date: 2019-01-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Khaire Raghe

Change date: 2018-10-25

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Emmanuel Deisser

Change date: 2018-10-25

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-26

Officer name: Mr Matthew David Bryden

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-17

Officer name: Mr Khaire Raghe

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-30

Officer name: Abdirahman Osman Raghe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Address

Type: AD01

Old address: Wichham House 464 Lincoln Road Enfield Middlesex EN3 4AH England

New address: Wickham House Lincoln Road Enfield Middlesex EN3 4AH

Change date: 2015-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-31

New address: Wichham House 464 Lincoln Road Enfield Middlesex EN3 4AH

Old address: Diggs Farm 32 Station Road Haddenham HP17 8AN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Capital allotment shares

Date: 22 May 2014

Action Date: 30 Apr 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-04-30

Documents

View document PDF

Termination director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Robinson

Documents

View document PDF

Termination director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hopkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew David Bryden

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdirahman Osman Raghe

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Emmanuel Deisser

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Certificate change of name company

Date: 03 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kifani solutions LTD\certificate issued on 03/04/13

Documents

View document PDF

Change of name notice

Date: 03 Apr 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Feb 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-04-30

Documents

View document PDF

Incorporation company

Date: 01 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APTLEASE LIMITED

28 SOUTHFIELDS ROAD LONDON,LONDON,SW18 1QL

Number:11813299
Status:ACTIVE
Category:Private Limited Company

CLANGERS SERIES 2 SKAGOS LIMITED

9 KINGSWAY,LONDON,WC2B 6XF

Number:10321794
Status:ACTIVE
Category:Private Limited Company

COACH HOLDINGS PARTNERSHIP (UK) LP

2 CAVENDISH SQUARE,LONDON,W1G 0PU

Number:LP016460
Status:ACTIVE
Category:Limited Partnership

FEARLESS FEAT LIMITED

44 BURGH ROAD,CARLISLE,CA2 7NB

Number:07527360
Status:ACTIVE
Category:Private Limited Company

HALES GROUP LIMITED

UNIT 3B, FLAG BUSINESS EXCHANGE,PETERBOROUGH,PE1 5TX

Number:03756814
Status:ACTIVE
Category:Private Limited Company

OD INC LIMITED

ASTON HOUSE,LONDON,N3 1LF

Number:09144315
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