- Company Overview for SASAUTO PARTS & ACCESSORIES LTD (09282676)
- Filing history for SASAUTO PARTS & ACCESSORIES LTD (09282676)
- People for SASAUTO PARTS & ACCESSORIES LTD (09282676)
- More for SASAUTO PARTS & ACCESSORIES LTD (09282676)
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 |