SARAMCO LTD
Status | ACTIVE |
Company No. | 09965042 |
Category | Private Limited Company |
Incorporated | 22 Jan 2016 |
Age | 8 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
SARAMCO LTD is an active private limited company with number 09965042. It was incorporated 8 years, 3 months, 6 days ago, on 22 January 2016. The company address is 52 Dickens Rise, Chigwell, IG7 6NY, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Dec 2023
Action Date: 06 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-12-06
Charge number: 099650420001
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Dec 2023
Action Date: 06 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-12-06
Charge number: 099650420002
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Change person director company with change date
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Yasser Rafique
Change date: 2022-10-10
Documents
Change to a person with significant control
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Yasser Rafique
Change date: 2022-10-10
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Address
Type: AD01
Old address: 12 Rous Road Buckhurst Hill IG9 6BL England
New address: 52 Dickens Rise Chigwell IG7 6NY
Change date: 2022-10-10
Documents
Confirmation statement with updates
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 28 Aug 2021
Action Date: 28 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-28
Documents
Change person director company with change date
Date: 22 Apr 2021
Action Date: 22 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-22
Officer name: Mr Yasser Rafique
Documents
Change to a person with significant control
Date: 22 Apr 2021
Action Date: 22 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Yasser Rafique
Change date: 2021-04-22
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change person director company with change date
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-06
Officer name: Mr Yasser Rafique
Documents
Change to a person with significant control
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-06
Psc name: Mr Yasser Rafique
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2019
Action Date: 29 Sep 2019
Category: Address
Type: AD01
Old address: Subway - Unit F2 Selborne Walk Mall Walthamstow London E17 7JR England
Change date: 2019-09-29
New address: 12 Rous Road Buckhurst Hill IG9 6BL
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Change person secretary company with change date
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-12-14
Officer name: Mrs Bushra Yasser
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Address
Type: AD01
Old address: Unit F2 Selborne Walk Mall Walthamstow London E17 7JR England
New address: Subway - Unit F2 Selborne Walk Mall Walthamstow London E17 7JR
Change date: 2018-12-14
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Address
Type: AD01
Old address: 7 Kenilworth Gardens Loughton IG10 3AG England
Change date: 2018-09-27
New address: Unit F2 Selborne Walk Mall Walthamstow London E17 7JR
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Yasser Rafique
Change date: 2017-10-19
Documents
Change person secretary company with change date
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-10-19
Officer name: Mrs Bushra Yasser
Documents
Change to a person with significant control
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Yasser Rafique
Change date: 2017-10-19
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-03
New address: 7 Kenilworth Gardens Loughton IG10 3AG
Old address: 45 Forest Edge Buckhurst Hill London IG9 5AE United Kingdom
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Some Companies
13 RICHBORNE TERRACE,LONDON,SW8 1AS
Number: | 06905905 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
161 PRESTON ROAD,LYTHAM ST ANNES,FY8 5AY
Number: | 10514350 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB
Number: | 11507000 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CAUSEWAYSIDE STREET,GLASGOW,G32 8LU
Number: | SC271644 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ALPHA 6 WEST ROAD,IPSWICH,IP3 9SX
Number: | 11088009 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCIPAL PLACE COMMERCIAL LIMITED PARTNERSHIP
LEVEL 15 CITYPOINT,LONDON,EC2Y 9AW
Number: | LP019338 |
Status: | ACTIVE |
Category: | Limited Partnership |