SARRANI LTD

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusACTIVE
Company No.10195419
CategoryPrivate Limited Company
Incorporated23 May 2016
Age8 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

SARRANI LTD is an active private limited company with number 10195419. It was incorporated 8 years, 1 month, 5 days ago, on 23 May 2016. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-01

Officer name: Miss Rachel Tanith Stockley

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2023

Action Date: 26 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-26

Capital : 100 GBP

Documents

View document PDF

Memorandum articles

Date: 28 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2022

Action Date: 14 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-14

Psc name: Amr Projects Limited

Documents

View document PDF

Change corporate director company with change date

Date: 06 Dec 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2022-10-14

Officer name: Amr Projects Limited

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-06-10

Psc name: Amr Projects Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Appoint corporate director company with name date

Date: 02 Dec 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Amr Projects Limited

Appointment date: 2020-11-12

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2020

Action Date: 12 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Amr Projects Limited

Notification date: 2020-11-12

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2020

Action Date: 12 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rachel Tanith Stockley

Cessation date: 2020-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacky Mary Stockley

Termination date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachel Tanith Stockley

Appointment date: 2017-03-03

Documents

View document PDF

Incorporation company

Date: 23 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE CATERING ENGINEERS LTD

LODGE PARK LODGE LANE,COLCHESTER,CO4 5NE

Number:04842114
Status:ACTIVE
Category:Private Limited Company

CLIFFORD T SHEAN LIMITED

SPRING RISE,GILLINGHAM,SP8 5DB

Number:04757463
Status:ACTIVE
Category:Private Limited Company

FOCS LOGISTICS LIMITED

MATTHEW GOOD HOUSE, BRIDGEHEAD BUSINESS PARK,HESSLE,HU13 0DH

Number:06698509
Status:ACTIVE
Category:Private Limited Company

HOWARD EQUITY HOLDINGS LIMITED

93 REGENT STREET,CAMBRIDGE,CB2 1AW

Number:08954653
Status:ACTIVE
Category:Private Limited Company

SECURECHARM PROPERTY MANAGEMENT LIMITED

16 MAY CLOSE,LITTLEHAMPTON,BN17 5TF

Number:04098813
Status:ACTIVE
Category:Private Limited Company

THOMAS FRANCIS O'KEEFFE INVESTMENTS LTD

43 ST. PAUL STREET,LONDON,N1 7DJ

Number:10848746
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source