BSAC GROUP LTD

Register to unlock more data on OkredoRegister

BSAC GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11811357

Incorporation date

06/02/2019

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11811357 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2019)
dot icon09/11/2024
Micro company accounts made up to 2024-02-28
dot icon09/11/2024
Register(s) moved to registered office address PO Box 4385 Cardiff CF14 8LH
dot icon09/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon09/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon20/03/2024
Register inspection address has been changed to 28 George Street George Street Leicester LE1 3LP
dot icon20/03/2024
Compulsory strike-off action has been discontinued
dot icon20/03/2024
Register(s) moved to registered inspection location 28 George Street George Street Leicester LE1 3LP
dot icon19/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon19/03/2024
Micro company accounts made up to 2023-02-28
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon02/08/2023
Registered office address changed to PO Box 4385, 11811357 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-02
dot icon04/05/2023
Compulsory strike-off action has been discontinued
dot icon03/05/2023
Micro company accounts made up to 2022-02-28
dot icon03/05/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon03/05/2023
Registered office address changed from 25 Goswell Road London EC1M 7AJ England to 71 Rahere House Central Street London EC1V 8DQ on 2023-05-03
dot icon14/03/2023
Compulsory strike-off action has been suspended
dot icon31/01/2023
First Gazette notice for compulsory strike-off
dot icon17/04/2022
Micro company accounts made up to 2021-02-28
dot icon17/04/2022
Confirmation statement made on 2022-03-02 with updates
dot icon20/05/2021
Resolutions
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon02/03/2021
Micro company accounts made up to 2020-02-28
dot icon20/01/2021
Change of details for Mr Sahal Ismail as a person with significant control on 2019-03-10
dot icon19/01/2021
Change of details for Mr Sahal Ismail as a person with significant control on 2019-03-10
dot icon31/12/2020
Notification of Sahal Ismail as a person with significant control on 2019-02-28
dot icon31/12/2020
Cessation of Abdi Fatah Ismail as a person with significant control on 2020-02-28
dot icon29/12/2020
Resolutions
dot icon28/12/2020
Appointment of Mr Sahal Ismail as a director on 2019-02-28
dot icon28/12/2020
Termination of appointment of Abdi Fatah Ismail as a director on 2020-02-28
dot icon28/12/2020
Registered office address changed from Unit E Oakland Road 10 Oakland Road Leicester LE2 6AN to 25 Goswell Road London EC1M 7AJ on 2020-12-28
dot icon11/11/2020
Cessation of Abdi Fatah Ismail as a person with significant control on 2020-02-16
dot icon10/11/2020
Notification of Abdi Fatah Ismail as a person with significant control on 2020-02-16
dot icon10/11/2020
Notification of Abdi Fatah Ismail as a person with significant control on 2020-02-16
dot icon10/11/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon05/11/2020
Cessation of Sahal Muuse as a person with significant control on 2020-02-16
dot icon05/11/2020
Appointment of Mr Abdi Fatah Ismail as a director on 2020-02-16
dot icon05/11/2020
Termination of appointment of Sahal Muuse as a director on 2020-02-16
dot icon09/10/2020
Registered office address changed from 91 Crafton Street Leicester LE1 2DG England to Unit E Oakland Road 10 Oakland Road Leicester LE2 6AN on 2020-10-09
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon15/04/2019
Notification of Sahal Muuse as a person with significant control on 2019-04-01
dot icon15/04/2019
Termination of appointment of Farah Muse Ismail as a director on 2019-04-01
dot icon15/04/2019
Cessation of Farah Muse Ismail as a person with significant control on 2019-04-01
dot icon15/04/2019
Appointment of Mr Sahal Muuse as a director on 2019-04-01
dot icon15/04/2019
Termination of appointment of Abdirashid Ali Hashi as a director on 2019-04-01
dot icon15/04/2019
Cessation of Abdirashid Ali Hashi as a person with significant control on 2019-04-01
dot icon06/02/2019
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
09/11/2025
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
264.00
-
0.00
-
-
2022
3
241.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sahal Muuse
Director
01/04/2019 - 16/02/2020
2
Mr Sahal Ismail
Director
28/02/2019 - Present
4
Mr Abdi Fatah Ismail
Director
16/02/2020 - 28/02/2020
4
Mr Farah Muse Ismail
Director
06/02/2019 - 01/04/2019
-
Mr Abdirashid Ali Hashi
Director
06/02/2019 - 01/04/2019
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BSAC GROUP LTD

BSAC GROUP LTD is an(a) Active company incorporated on 06/02/2019 with the registered office located at 4385, 11811357 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BSAC GROUP LTD?

toggle

BSAC GROUP LTD is currently Active. It was registered on 06/02/2019 .

Where is BSAC GROUP LTD located?

toggle

BSAC GROUP LTD is registered at 4385, 11811357 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BSAC GROUP LTD do?

toggle

BSAC GROUP LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BSAC GROUP LTD?

toggle

The latest filing was on 09/11/2024: Micro company accounts made up to 2024-02-28.