Advanced company searchLink opens in new window

SASSF LTD

Company number 10893197

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)
06 Jun 2024 RP09 Address of officer Mr Shabz Majid changed to 10893197 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 June 2024
06 Jun 2024 RP05 Registered office address changed to PO Box 4385, 10893197 - Companies House Default Address, Cardiff, CF14 8LH on 6 June 2024
26 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
27 May 2022 AA Micro company accounts made up to 31 August 2021
20 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
24 May 2021 AA Micro company accounts made up to 31 August 2020
20 May 2021 DISS40 Compulsory strike-off action has been discontinued
19 May 2021 CS01 Confirmation statement made on 27 January 2021 with updates
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2021 TM01 Termination of appointment of Aquida Faiz as a director on 13 February 2021
15 Feb 2021 AD01 Registered office address changed from , C/O Ecotax 435 Cheetham Hill Road, Manchester, M8 0PF, United Kingdom to 3 Courthill House Unit 320 60 Water Lane Wilmslow Cheshire SK9 5AJ on 15 February 2021
  • ANNOTATION Part Admin Removed The registered office address on the form AD01 was removed from public view on 06/06/2024
20 Jan 2021 AP01 Appointment of Mr Shabz Majid as a director on 1 January 2021
13 Nov 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
03 Mar 2020 AA Micro company accounts made up to 31 August 2019
23 Sep 2019 TM01 Termination of appointment of Shakeela Faiz as a director on 13 September 2019
09 Sep 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
09 Sep 2019 AD01 Registered office address changed from , 343 a Cheetam Hill Rd, Cheetam Hill, Manchester, M8 0SF, United Kingdom to 3 Courthill House Unit 320 60 Water Lane Wilmslow Cheshire SK9 5AJ on 9 September 2019
09 Sep 2019 AP01 Appointment of Mrs Aquida Faiz as a director on 1 January 2019
25 Apr 2019 AA Unaudited abridged accounts made up to 31 August 2018
17 Sep 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
01 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-01
  • GBP 1