Advanced company searchLink opens in new window

SASAUTO PARTS & ACCESSORIES LTD

Company number 09282676

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
02 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
14 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
03 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
20 Mar 2023 CH01 Director's details changed for Mr Tomasz Sas on 20 March 2023
13 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
01 Apr 2022 PSC04 Change of details for Mr Tomasz Sas as a person with significant control on 31 October 2019
31 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
30 Jun 2021 AAMD Amended total exemption full accounts made up to 31 October 2020
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with updates
29 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
24 Feb 2021 AD01 Registered office address changed from 42a Braemar Avenue London NW10 0DL England to 185 Forum House Empire Way Wembley London HA9 0HL on 24 February 2021
26 Nov 2020 AA Micro company accounts made up to 31 October 2019
19 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
25 Aug 2020 PSC04 Change of details for Mr Tomasz Sas as a person with significant control on 20 January 2018
24 Aug 2020 CH01 Director's details changed for Mr Tomasz Sas on 20 January 2018
16 Jun 2020 PSC04 Change of details for Mr Tomasz Sas as a person with significant control on 10 June 2020
16 Jun 2020 CH01 Director's details changed for Mr Tomasz Sas on 10 June 2020
16 Jun 2020 AD01 Registered office address changed from 8 Limewood Mews London SE20 8FP England to 42a Braemar Avenue London NW10 0DL on 16 June 2020
02 Nov 2019 CS01 Confirmation statement made on 15 October 2019 with updates
02 Nov 2019 PSC07 Cessation of Hubert Pawel Petka as a person with significant control on 31 October 2019
02 Nov 2019 TM01 Termination of appointment of Hubert Pawel Petka as a director on 31 October 2019
02 Nov 2019 AD01 Registered office address changed from 42a Braemar Avenue London NW10 0DL England to 8 Limewood Mews London SE20 8FP on 2 November 2019
01 Aug 2019 AA Micro company accounts made up to 31 October 2018
21 Jan 2019 PSC04 Change of details for Mr Hubert Pawel Petka as a person with significant control on 10 January 2019