- Company Overview for SAS MAILING LTD (07294930)
- Filing history for SAS MAILING LTD (07294930)
- People for SAS MAILING LTD (07294930)
- Charges for SAS MAILING LTD (07294930)
- More for SAS MAILING LTD (07294930)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 May 2016 | AR01 | Annual return made up to 3 May 2016 with full list of shareholders | |
05 May 2016 | SH01 |
Statement of capital following an allotment of shares on 5 May 2016
|
|
06 Aug 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
06 Aug 2015 | AD01 | Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE to 8 Duncan Street London N1 8BW on 6 August 2015 | |
11 Jun 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 December 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Sep 2013 | MR01 | Registration of charge 072949300001 | |
11 Jul 2013 | AR01 |
Annual return made up to 24 June 2013 with full list of shareholders
Statement of capital on 2013-07-11
|
|
03 Apr 2013 | AP01 | Appointment of Mrs Sema Aydin as a director | |
03 Apr 2013 | TM01 | Termination of appointment of Shahram Bashiri as a director | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
22 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
24 Jun 2010 | NEWINC |
Incorporation
|