Advanced company searchLink opens in new window

SARRAS ACADEMIES LTD

Company number 09992182

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)
10 May 2024 AD01 Registered office address changed from 17 Main Street 17 Main Street Ponteland Newcastle upon Tyne NE20 9NH England to Suite 4, Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 10 May 2024
10 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 28 February 2023
31 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
17 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
25 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
29 Sep 2021 AD01 Registered office address changed from Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE England to 17 Main Street 17 Main Street Ponteland Newcastle upon Tyne NE20 9NH on 29 September 2021
25 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
09 Mar 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
25 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
07 Oct 2019 AD01 Registered office address changed from 250 South Oak Way, Green Park Reading Berkshire RG2 6UG England to Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE on 7 October 2019
09 Apr 2019 AAMD Amended total exemption full accounts made up to 28 February 2018
19 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
19 Feb 2019 CH01 Director's details changed for Mr Shubham Chandra on 18 February 2019
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
19 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-16
12 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
12 Feb 2018 PSC04 Change of details for Mr Vijajander Reddy Nalla as a person with significant control on 11 March 2017
06 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
09 Aug 2017 AP01 Appointment of Mr Shubham Chandra as a director on 3 August 2017
08 Aug 2017 AP01 Appointment of Mr Thomas Chant as a director on 3 August 2017
03 Apr 2017 SH01 Statement of capital following an allotment of shares on 11 March 2017
  • GBP 1,000
09 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates