SARAMCO LTD

52 Dickens Rise, Chigwell, IG7 6NY, England
StatusACTIVE
Company No.09965042
CategoryPrivate Limited Company
Incorporated22 Jan 2016
Age8 years, 3 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

69 HEYFORD AVENUE LIMITED

13 RICHBORNE TERRACE,LONDON,SW8 1AS

Number:06905905
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BADF LTD

161 PRESTON ROAD,LYTHAM ST ANNES,FY8 5AY

Number:10514350
Status:ACTIVE
Category:Private Limited Company

DI BENEDETTO COMPOSITES LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11507000
Status:ACTIVE
Category:Private Limited Company

LK FOODS LTD

6 CAUSEWAYSIDE STREET,GLASGOW,G32 8LU

Number:SC271644
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ONYKX LTD

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

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