SAI360 LIMITED

02583952
SUITE 1, 7TH FLOOR 50 BROADWAY LONDON ENGLAND SW1H 0BL

Documents

Documents
Date Category Description Pages
12 Sep 2024 mortgage Registration of a charge 42 Buy now
12 Sep 2024 mortgage Registration of a charge 66 Buy now
17 Apr 2024 accounts Annual Accounts 30 Buy now
18 Mar 2024 officers Appointment of director (Mr Douglas James Polignano) 2 Buy now
18 Mar 2024 officers Appointment of director (Mr Anton Lissone) 2 Buy now
05 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2023 accounts Amended Accounts 29 Buy now
10 Jun 2023 resolution Resolution 2 Buy now
17 May 2023 officers Termination of appointment of director (Sameer Katiyar) 1 Buy now
16 May 2023 mortgage Registration of a charge 7 Buy now
16 May 2023 mortgage Registration of a charge 64 Buy now
03 May 2023 officers Termination of appointment of director (Anthony Joseph Grzyb) 1 Buy now
15 Apr 2023 change-of-name Certificate Change Of Name Company 3 Buy now
23 Feb 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2023 accounts Annual Accounts 13 Buy now
12 Jan 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jan 2023 gazette Gazette Notice Compulsory 1 Buy now
11 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2022 officers Appointment of director (Mr Sameer Katiyar) 2 Buy now
03 May 2022 officers Termination of appointment of secretary (Hean Siew) 1 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2021 officers Elect To Keep The Directors Residential Address Register Information On The Public Register 1 Buy now
04 Nov 2021 officers Elect To Keep The Secretaries Register Information On The Public Register 1 Buy now
04 Nov 2021 officers Elect To Keep The Directors Register Information On The Public Register 1 Buy now
04 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2021 accounts Annual Accounts 28 Buy now
14 Jul 2021 officers Termination of appointment of director (Rachna Bhogal) 1 Buy now
25 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
25 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jul 2020 accounts Annual Accounts 29 Buy now
20 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2019 officers Appointment of director (Mr Peter Wruble Granat) 2 Buy now
11 Jun 2019 officers Termination of appointment of director (Tracy Elaine Roskell) 1 Buy now
11 Jun 2019 officers Appointment of director (Ms Rachna Bhogal) 2 Buy now
03 Apr 2019 accounts Annual Accounts 26 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2019 officers Appointment of director (Mr Anthony Joseph Grzyb) 2 Buy now
07 Jan 2019 officers Termination of appointment of director (Alison Corlett) 1 Buy now
24 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Apr 2018 accounts Annual Accounts 26 Buy now
29 Mar 2018 officers Termination of appointment of director (Joseph John Kiernicki) 1 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2017 officers Appointment of director (Mrs Alison Corlett) 2 Buy now
18 Oct 2017 officers Appointment of director (Mrs Tracy Elaine Roskell) 2 Buy now
18 Oct 2017 officers Termination of appointment of director (Paul Russell Butcher) 1 Buy now
04 Sep 2017 officers Appointment of director (Paul Russell Butcher) 2 Buy now
04 Sep 2017 officers Termination of appointment of director (Peter James Mullins) 1 Buy now
15 Jun 2017 accounts Annual Accounts 27 Buy now
24 Apr 2017 officers Change of particulars for director (Mr Peter James Mullins) 2 Buy now
24 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Feb 2017 officers Appointment of director (Mr Joseph John Kiernicki) 2 Buy now
24 Feb 2017 officers Termination of appointment of director (Geoffrey Paul Richardson) 1 Buy now
24 Jan 2017 officers Appointment of secretary (Hean Siew) 2 Buy now
24 Jan 2017 officers Termination of appointment of secretary (Hanna Myllyoja) 1 Buy now
29 Sep 2016 officers Termination of appointment of secretary (Ian Blaydon) 1 Buy now
08 Apr 2016 accounts Annual Accounts 17 Buy now
04 Apr 2016 annual-return Annual Return 5 Buy now
08 Apr 2015 accounts Annual Accounts 18 Buy now
18 Mar 2015 annual-return Annual Return 5 Buy now
18 Dec 2014 officers Appointment of director (Mr Peter James Mullins) 2 Buy now
18 Dec 2014 officers Appointment of secretary (Mr Ian Blaydon) 2 Buy now
18 Dec 2014 officers Termination of appointment of secretary (Manish Patel) 1 Buy now
18 Dec 2014 officers Termination of appointment of director (Tim Whipple) 1 Buy now
16 Jun 2014 officers Termination of appointment of director (Stephen Porges) 1 Buy now
07 Apr 2014 accounts Annual Accounts 18 Buy now
19 Mar 2014 annual-return Annual Return 5 Buy now
30 Jan 2014 officers Termination of appointment of director (Anthony Scotton) 1 Buy now
30 Jan 2014 officers Appointment of director (Mr Stephen Robert Porges) 2 Buy now
04 Apr 2013 accounts Annual Accounts 18 Buy now
13 Mar 2013 annual-return Annual Return 5 Buy now
06 Mar 2013 officers Appointment of director (Mr Tim Whipple) 2 Buy now
29 Mar 2012 accounts Annual Accounts 19 Buy now
05 Mar 2012 annual-return Annual Return 4 Buy now
29 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2011 annual-return Annual Return 4 Buy now
28 Mar 2011 officers Change of particulars for director (Mr Anthony Scotton) 2 Buy now
28 Mar 2011 officers Change of particulars for director (Geoffrey Paul Richardson) 2 Buy now
28 Mar 2011 officers Change of particulars for secretary (Manish Patel) 1 Buy now
28 Mar 2011 officers Change of particulars for secretary (Hanna Myllyoja) 1 Buy now
09 Feb 2011 miscellaneous Miscellaneous 1 Buy now
18 Jan 2011 accounts Annual Accounts 24 Buy now
18 Jan 2011 miscellaneous Miscellaneous 1 Buy now
02 Dec 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
02 Dec 2010 resolution Resolution 10 Buy now
07 May 2010 annual-return Annual Return 5 Buy now
24 Nov 2009 accounts Annual Accounts 24 Buy now
26 Jun 2009 officers Appointment terminated director iain mcleod 1 Buy now
14 Apr 2009 annual-return Return made up to 20/02/09; full list of members 6 Buy now
28 Mar 2009 accounts Annual Accounts 23 Buy now
13 Aug 2008 address Registered office changed on 13/08/2008 from 42 the square kenilworth warwickshire CV8 1EB 1 Buy now
13 Aug 2008 officers Secretary appointed manish patel 2 Buy now
11 Aug 2008 officers Appointment terminated secretary david smyth 1 Buy now
08 Apr 2008 annual-return Return made up to 20/02/08; full list of members 8 Buy now
26 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
18 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
17 Mar 2008 officers Director's change of particulars / iain mcleod / 17/03/2008 1 Buy now