Advanced company searchLink opens in new window

SENAD INVESTMENTS LIMITED

Company number 05843085

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)
17 May 2011 AA Full accounts made up to 31 August 2010
07 Jul 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Terence Frederick Lee on 2 October 2009
06 Jul 2010 CH01 Director's details changed for Mr Ahmed Al Sayed on 2 October 2009
06 Jul 2010 CH01 Director's details changed for Mr Navid Chamdia on 2 October 2009
01 Apr 2010 AA Full accounts made up to 31 August 2009
07 Jul 2009 363a Return made up to 12/06/09; full list of members
22 Jun 2009 AA Full accounts made up to 31 August 2008
25 Nov 2008 288a Director appointed mr navid chamdia
25 Nov 2008 288a Director appointed mr ahmed al sayed
14 Oct 2008 395 Particulars of a mortgage or charge / charge no: 4
15 Aug 2008 363a Return made up to 12/06/08; full list of members
15 Aug 2008 288c Director and secretary's change of particulars / james atkinson / 17/03/2008
31 Jul 2008 288b Appointment terminated director derek gordon
31 Jul 2008 288b Appointment terminated director matthew press
18 Jul 2008 88(2) Ad 30/06/08\gbp si 1@0.01=0.01\gbp ic 999/999.01\
16 May 2008 288b Appointment terminated secretary rachel mortimer
16 Apr 2008 AA Full accounts made up to 31 August 2007
13 Mar 2008 287 Registered office changed on 13/03/2008 from the grange hospital lane mickleover derby DE3 0DR
29 Oct 2007 288a New secretary appointed;new director appointed
31 Aug 2007 363a Return made up to 12/06/07; full list of members
30 Aug 2007 288b Secretary resigned;director resigned
22 Aug 2007 288c Director's particulars changed
17 Aug 2007 225 Accounting reference date extended from 30/06/07 to 31/08/07
08 Aug 2007 395 Particulars of mortgage/charge