- Company Overview for SAAJAN SAVORIES LIMITED (08746509)
- Filing history for SAAJAN SAVORIES LIMITED (08746509)
- People for SAAJAN SAVORIES LIMITED (08746509)
- More for SAAJAN SAVORIES LIMITED (08746509)
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 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
07 Feb 2024 | PSC04 | Change of details for Mrs Asma Sheeraz as a person with significant control on 6 February 2024 | |
06 Feb 2024 | AD01 | Registered office address changed from 440 Kings Road Stretford Manchester M32 8QW England to 129 Wilmslow Road Manchester M14 5AW on 6 February 2024 | |
06 Feb 2024 | PSC04 | Change of details for Mrs Asma Sheeraz as a person with significant control on 6 February 2024 | |
06 Feb 2024 | CH01 | Director's details changed for Mrs Asma Sheeraz on 6 February 2024 | |
06 Feb 2024 | AD01 | Registered office address changed from 129 Wilmslow Road Wilmslow Road Manchester M14 5AW England to 440 Kings Road Stretford Manchester M32 8QW on 6 February 2024 | |
28 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
18 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with updates | |
18 May 2023 | PSC04 | Change of details for Mrs Asma Sheeraz as a person with significant control on 18 May 2023 | |
18 May 2023 | PSC07 | Cessation of Azeem Sheeraz as a person with significant control on 18 May 2023 | |
16 Nov 2022 | AAMD | Amended micro company accounts made up to 31 October 2021 | |
02 Nov 2022 | TM01 | Termination of appointment of Azeem Sheeraz as a director on 1 November 2022 | |
30 Aug 2022 | AA | Micro company accounts made up to 31 October 2021 | |
20 Jul 2022 | AD01 | Registered office address changed from 32 Withington Road Manchester M16 8BX England to 129 Wilmslow Road Wilmslow Road Manchester M14 5AW on 20 July 2022 | |
22 Jun 2022 | PSC04 | Change of details for Mr Azeem Sheeraz as a person with significant control on 22 June 2022 | |
22 Jun 2022 | PSC04 | Change of details for Mrs Asma Sheeraz as a person with significant control on 22 June 2022 | |
01 Jun 2022 | PSC01 | Notification of Azeem Sheeraz as a person with significant control on 1 March 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
01 Jun 2022 | AP01 | Appointment of Mr Azeem Sheeraz as a director on 1 March 2022 | |
31 May 2022 | CERTNM |
Company name changed agape social care LIMITED\certificate issued on 31/05/22
|
|
04 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
08 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2021 | AA | Micro company accounts made up to 31 October 2020 | |
07 Oct 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off |