Advanced company searchLink opens in new window

SAHCO NETWORK LIMITED

Company number 12115301

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)
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with updates
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with updates
13 Dec 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 July 2022
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 CS01 Confirmation statement made on 9 November 2022 with no updates
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
01 Nov 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
22 Apr 2021 AA Micro company accounts made up to 31 July 2020
21 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
06 Oct 2020 AD01 Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ England to 2-16 2-16 Bury New Rd Cheetham Hill M8 8FR on 6 October 2020
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
26 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-25
25 Sep 2019 PSC01 Notification of Salim Khalil Haybe as a person with significant control on 12 September 2019
25 Sep 2019 AD01 Registered office address changed from 19 Ely Way Kempston Bedford MK42 8TW United Kingdom to Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ on 25 September 2019
25 Sep 2019 AP01 Appointment of Mr Salim Khalil Haybe as a director on 12 September 2019
25 Sep 2019 PSC07 Cessation of Diane Capener as a person with significant control on 12 September 2019
25 Sep 2019 TM01 Termination of appointment of Diane Capener as a director on 12 September 2019
22 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted