SARR INVESTMENTS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-03-31
2023-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-07-07 update accounts_next_due_date 2023-03-31 => 2023-12-31
2023-07-07 update company_status Active - Proposal to Strike off => Active
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-06-07 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-06 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-06-06 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-03-31
2023-03-17 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES
2023-02-28 update statutory_documents FIRST GAZETTE
2022-04-07 update accounts_last_madeup_date 2019-12-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, NO UPDATES
2021-12-08 update statutory_documents CESSATION OF R&R ASSET MANAGEMENT LIMITED AS A PSC
2021-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDER SINGH GIDAR / 01/12/2021
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES
2021-03-08 update statutory_documents CESSATION OF UDAYA PROPERTIES LIMITED AS A PSC
2021-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANIL SHARMA
2021-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARMEET AHUJA
2021-02-08 update account_ref_day 29 => 31
2021-02-08 update account_ref_month 12 => 3
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-29 => 2021-12-31
2021-01-18 update statutory_documents CURREXT FROM 29/12/2020 TO 31/03/2021
2020-12-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-29 => 2020-12-29
2020-04-07 update num_mort_charges 2 => 4
2020-04-07 update num_mort_outstanding 2 => 4
2020-03-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 096763700003
2020-03-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 096763700004
2019-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-29 => 2020-09-29
2019-10-03 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-07 delete address 428 LONG DRIVE LONG DRIVE GREENFORD ENGLAND UB6 8UH
2019-05-07 insert address NOKE HOTEL WATFORD ROAD ST. ALBANS ENGLAND AL2 3DS
2019-05-07 update registered_address
2019-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 428 LONG DRIVE LONG DRIVE GREENFORD UB6 8UH ENGLAND
2019-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-03-07 update accounts_next_due_date 2018-12-27 => 2019-09-29
2019-02-05 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES
2018-10-07 update account_ref_day 30 => 29
2018-10-07 update accounts_next_due_date 2018-09-30 => 2018-12-27
2018-09-27 update statutory_documents PREVSHO FROM 30/12/2017 TO 29/12/2017
2018-07-09 update statutory_documents CESSATION OF CHADHA CAPITAL INVESTMENTS LIMITED AS A PSC
2018-05-10 delete address MELTON HOUSE 65-67 CLARENDON ROAD WATFORD ENGLAND WD17 1DS
2018-05-10 insert address 428 LONG DRIVE LONG DRIVE GREENFORD ENGLAND UB6 8UH
2018-05-10 update registered_address
2018-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2018 FROM MELTON HOUSE 65-67 CLARENDON ROAD WATFORD WD17 1DS ENGLAND
2018-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIVEK CHADHA
2018-01-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-01-07 update accounts_next_due_date 2017-12-28 => 2018-09-30
2017-12-14 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-12-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIDAR R INVESTMENTS LIMITED
2017-12-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UDAYA PROPERTIES LIMITED
2017-12-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R&R ASSET MANAGEMENT LIMITED
2017-10-07 update account_ref_day 31 => 30
2017-10-07 update accounts_next_due_date 2017-09-30 => 2017-12-28
2017-09-28 update statutory_documents PREVSHO FROM 31/12/2016 TO 30/12/2016
2017-04-27 update account_category NO ACCOUNTS FILED => DORMANT
2017-04-27 update account_ref_month 7 => 12
2017-04-27 update accounts_last_madeup_date null => 2015-12-31
2017-04-27 update accounts_next_due_date 2017-04-08 => 2017-09-30
2017-03-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2017-03-20 update statutory_documents CURRSHO FROM 31/07/2016 TO 31/12/2015
2017-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-07-07 update num_mort_charges 0 => 2
2016-07-07 update num_mort_outstanding 0 => 2
2016-06-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 096763700001
2016-06-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 096763700002
2016-06-08 delete address 65-67 CLARENDON ROAD WATFORD WD17 1DS SL0 9QZ
2016-06-08 insert address MELTON HOUSE 65-67 CLARENDON ROAD WATFORD ENGLAND WD17 1DS
2016-06-08 update registered_address
2016-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 65-67 CLARENDON ROAD WATFORD WD17 1DS SL0 9QZ
2015-12-14 update statutory_documents DIRECTOR APPOINTED MR HARMEET SINGH AHUJA
2015-12-14 update statutory_documents DIRECTOR APPOINTED MR VIVEK CHADHA
2015-12-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GURSHARAN CHADHA
2015-12-10 update statutory_documents 07/12/15 FULL LIST
2015-08-06 update statutory_documents COMPANY NAME CHANGED SARR INVESTMENTS (BASINGSTOKE) LIMITED CERTIFICATE ISSUED ON 06/08/15
2015-07-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION