SASH ENTERPRISES LIMITED

Svs House Hampden Road Svs House Hampden Road, Gerrards Cross, SL9 9RU, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.08773104
CategoryPrivate Limited Company
Incorporated13 Nov 2013
Age10 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

SASH ENTERPRISES LIMITED is an active private limited company with number 08773104. It was incorporated 10 years, 6 months, 18 days ago, on 13 November 2013. The company address is Svs House Hampden Road Svs House Hampden Road, Gerrards Cross, SL9 9RU, Buckinghamshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Nov 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-30

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Address

Type: AD01

New address: Svs House Hampden Road Chalfont St Peters Gerrards Cross Buckinghamshire SL9 9RU

Old address: 1 Windsor Road Gerrards Cross Buckinghamshire SL9 7NB United Kingdom

Change date: 2021-08-25

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sasha Jaspreet Singh Sidhu

Change date: 2021-08-11

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2021

Action Date: 11 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sasha Jaspreet Singh Sidhu

Change date: 2021-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-07

New address: 1 Windsor Road Gerrards Cross Buckinghamshire SL9 7NB

Old address: Gable House 239 Regents Park Road London N3 3LF United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Address

Type: AD01

Old address: 1 Windsor Road Gerrards Cross Bucks SL9 7NB

New address: Gable House 239 Regents Park Road London N3 3LF

Change date: 2018-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2018

Action Date: 25 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-25

Charge number: 087731040001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Incorporation company

Date: 13 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANY REMOVALS UK LTD

29 PRIORSWELL ROAD,WORKSOP,S80 2BY

Number:11513851
Status:ACTIVE
Category:Private Limited Company

C.A.T.S. (OPTICIANS) LIMITED

BARBRIDGE HOUSE,NANTWICH,CW5 6AY

Number:02199910
Status:ACTIVE
Category:Private Limited Company

DR A THOMAS CONSULTANCY LIMITED

93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ

Number:10401712
Status:ACTIVE
Category:Private Limited Company

G1 YDUK LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11520349
Status:ACTIVE
Category:Private Limited Company

GOOD BOY PET FOODS LIMITED

ARMITAGE HOUSE,,NOTTINGHAM,NG4 2BA

Number:00678990
Status:ACTIVE
Category:Private Limited Company

STEVEN ELLIOTT HARTLEY SIPP LIMITED

19 DIAMOND COURT OPAL DRIVE,MILTON KEYNES,MK15 0DU

Number:05581954
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