SAKHARA HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 09281525 |
Category | Private Limited Company |
Incorporated | 27 Oct 2014 |
Age | 9 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
SAKHARA HOLDINGS LIMITED is an active private limited company with number 09281525. It was incorporated 9 years, 7 months, 13 days ago, on 27 October 2014. The company address is 52 Rugby Place, Bradford, BD7 2DF, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 05 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-05
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-24
Old address: 14 Sackville Street Bradford BD1 2AJ England
New address: 52 Rugby Place Bradford BD7 2DF
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 05 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-05
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Address
Type: AD01
New address: 14 Sackville Street Bradford BD1 2AJ
Old address: Kings Arms 644 Great Horton Road Bradford BD7 4AA England
Change date: 2022-09-22
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Termination director company with name termination date
Date: 05 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-01
Officer name: Anjam Iqbal
Documents
Notification of a person with significant control
Date: 05 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-01
Psc name: Shahid Iqbal
Documents
Cessation of a person with significant control
Date: 05 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-01
Psc name: Anjam Iqbal
Documents
Appoint person director company with name date
Date: 05 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shahid Iqbal
Appointment date: 2021-03-01
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 28 May 2020
Action Date: 28 May 2020
Category: Address
Type: AD01
Change date: 2020-05-28
Old address: 52B Rugby Place Bradford BD7 2DF England
New address: Kings Arms 644 Great Horton Road Bradford BD7 4AA
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Address
Type: AD01
New address: 52B Rugby Place Bradford BD7 2DF
Change date: 2019-03-07
Old address: 92 Legrams Lane Bradford West Yorkshire BD7 2AD
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 17 Oct 2017
Action Date: 17 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anjam Iqbal
Notification date: 2017-03-17
Documents
Confirmation statement with updates
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Cessation of a person with significant control
Date: 17 Oct 2017
Action Date: 17 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-17
Psc name: Shahid Iqbal
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination director company with name termination date
Date: 17 Mar 2017
Action Date: 16 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shahid Iqbal
Termination date: 2017-03-16
Documents
Appoint person director company with name date
Date: 17 Mar 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anjam Iqbal
Appointment date: 2017-03-10
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Capital allotment shares
Date: 26 Nov 2014
Action Date: 31 Oct 2014
Category: Capital
Type: SH01
Date: 2014-10-31
Capital : 10,000 GBP
Documents
Some Companies
69 STRINES ROAD,STOCKPORT,SK6 7DT
Number: | 11258626 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 FARRINGDON STREET,LONDON,EC4A 4AB
Number: | 04273223 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
WOODFOLD MILLS,DARWEN,BB3 1EH
Number: | 04519795 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLEBROUGH VIEW BARN WESTHOUSE,CARNFORTH,LA6 3NZ
Number: | 11679028 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSLEIGH,IRVINE,KA12 8RR
Number: | SC450300 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
STERLING PROPERTIES MANAGEMENT LIMITED
14 MUIRFIELD ROAD,WATFORD,WD19 6LN
Number: | 11364804 |
Status: | ACTIVE |
Category: | Private Limited Company |