S A S CATERING LIMITED - ALTRINCHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-18 View Report
Confirmation statement. Statement with no updates. 2024-02-13 View Report
Officers. Officer name: Mr Salah Abbas. Change date: 2023-06-23. 2023-06-23 View Report
Persons with significant control. Change date: 2023-06-23. Psc name: Mr Salah Abbas. 2023-06-23 View Report
Accounts. Accounts type total exemption full. 2023-03-27 View Report
Confirmation statement. Statement with no updates. 2023-01-06 View Report
Accounts. Accounts type total exemption full. 2022-03-31 View Report
Confirmation statement. Statement with no updates. 2022-01-09 View Report
Accounts. Accounts type total exemption full. 2021-04-23 View Report
Confirmation statement. Statement with no updates. 2021-01-24 View Report
Accounts. Accounts type total exemption full. 2020-06-30 View Report
Confirmation statement. Statement with updates. 2020-01-06 View Report
Accounts. Accounts type total exemption full. 2019-03-28 View Report
Confirmation statement. Statement with no updates. 2019-02-21 View Report
Persons with significant control. Psc name: Mr Salah Abbas. Change date: 2018-10-23. 2018-10-23 View Report
Officers. Change date: 2018-10-23. Officer name: Mr Salah Abbas. 2018-10-23 View Report
Address. Change date: 2018-10-22. Old address: 10 Fairwood Road Manchester M23 9JR United Kingdom. New address: 23 Oxford Road Altrincham WA14 2ED. 2018-10-22 View Report
Address. Change date: 2018-10-10. Old address: 62 Seymour Grove Manchester M16 0LN United Kingdom. New address: 10 Fairwood Road Manchester M23 9JR. 2018-10-10 View Report
Gazette. Gazette filings brought up to date. 2018-06-06 View Report
Accounts. Accounts type total exemption full. 2018-06-05 View Report
Gazette. Gazette notice compulsory. 2018-06-05 View Report
Address. New address: 62 Seymour Grove Manchester M16 0LN. Change date: 2018-04-04. Old address: 23 Oxford Road Altrincham Cheshire WA14 2EB. 2018-04-04 View Report
Confirmation statement. Statement with no updates. 2018-02-21 View Report
Confirmation statement. Statement with updates. 2017-06-21 View Report
Accounts. Accounts type total exemption small. 2017-03-01 View Report
Mortgage. Charge creation date: 2016-08-01. Charge number: 066142730002. 2016-08-01 View Report
Mortgage. Charge creation date: 2016-08-01. Charge number: 066142730001. 2016-08-01 View Report
Accounts. Accounts type total exemption small. 2016-05-24 View Report
Annual return. With made up date full list shareholders. 2016-05-24 View Report
Annual return. With made up date full list shareholders. 2015-09-16 View Report
Annual return. With made up date full list shareholders. 2015-06-29 View Report
Accounts. Accounts type total exemption small. 2014-10-15 View Report
Annual return. With made up date full list shareholders. 2014-07-23 View Report
Accounts. Accounts type total exemption small. 2014-03-13 View Report
Annual return. With made up date full list shareholders. 2013-06-10 View Report
Accounts. Accounts type total exemption small. 2012-11-23 View Report
Annual return. With made up date full list shareholders. 2012-06-11 View Report
Accounts. Accounts type total exemption small. 2012-03-19 View Report
Officers. Officer name: Mr Salah Abbas. 2011-10-19 View Report
Officers. Officer name: Fuad Sabbah. 2011-10-19 View Report
Annual return. With made up date full list shareholders. 2011-06-15 View Report
Accounts. Accounts type total exemption small. 2011-03-07 View Report
Annual return. With made up date full list shareholders. 2010-07-19 View Report
Officers. Change date: 2010-01-01. Officer name: Mr Fuad Sabbah. 2010-07-19 View Report
Accounts. Accounts type total exemption small. 2009-10-09 View Report
Annual return. Legacy. 2009-06-17 View Report
Officers. Description: Director appointed mr fuad sabbah. 2009-03-03 View Report
Officers. Description: Appointment terminated director mouhamad al sabbagh. 2009-03-03 View Report
Officers. Description: Appointment terminate, director anthony richard marke logged form. 2008-11-14 View Report
Incorporation. Incorporation company. 2008-06-09 View Report