SAIPH GROUP LTD

06727829
2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL

Documents

Documents
Date Category Description Pages
14 Aug 2024 accounts Annual Accounts 6 Buy now
16 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Apr 2024 officers Change of particulars for director (Mr Simon Taylor) 2 Buy now
24 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2023 accounts Annual Accounts 6 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Oct 2022 officers Change of particulars for director (Mr Simon Taylor) 2 Buy now
28 Sep 2022 accounts Annual Accounts 6 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 6 Buy now
03 Dec 2020 officers Change of particulars for director (Mr Robert Kenneth Edwards) 2 Buy now
03 Dec 2020 officers Change of particulars for secretary (Mr Robert Kenneth Edwards) 1 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 7 Buy now
11 Aug 2020 officers Change of particulars for director (Mr Simon Taylor) 2 Buy now
11 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2019 accounts Annual Accounts 6 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2018 accounts Annual Accounts 6 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Oct 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
26 Sep 2017 accounts Annual Accounts 6 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2016 officers Change of particulars for director (Mr Nicholas James Razey) 2 Buy now
08 Sep 2016 accounts Annual Accounts 5 Buy now
06 Nov 2015 annual-return Annual Return 6 Buy now
25 Sep 2015 accounts Annual Accounts 5 Buy now
05 Nov 2014 annual-return Annual Return 6 Buy now
29 Sep 2014 accounts Annual Accounts 5 Buy now
14 Nov 2013 annual-return Annual Return 6 Buy now
26 Sep 2013 accounts Annual Accounts 7 Buy now
06 Sep 2013 officers Change of particulars for director (Mr Simon Taylor) 2 Buy now
26 Mar 2013 officers Change of particulars for director (Mr Simon Taylor) 2 Buy now
22 Nov 2012 annual-return Annual Return 6 Buy now
02 Oct 2012 accounts Annual Accounts 5 Buy now
17 Nov 2011 annual-return Annual Return 6 Buy now
04 Oct 2011 accounts Annual Accounts 6 Buy now
31 May 2011 officers Termination of appointment of director (Peter Thomas) 1 Buy now
12 Nov 2010 annual-return Annual Return 7 Buy now
23 Aug 2010 accounts Annual Accounts 6 Buy now
14 Apr 2010 officers Termination of appointment of director (Reddoor Ltd) 1 Buy now
12 Feb 2010 officers Appointment of corporate director (Reddoor Ltd) 3 Buy now
09 Nov 2009 annual-return Annual Return 8 Buy now
01 Jun 2009 officers Appointment terminated director john stonehouse 1 Buy now
10 Feb 2009 incorporation Memorandum Articles 7 Buy now
10 Feb 2009 capital Particulars of contract relating to shares 2 Buy now
10 Feb 2009 capital Ad 30/11/08\gbp si 9999@1=9999\gbp ic 1/10000\ 2 Buy now
10 Feb 2009 resolution Resolution 1 Buy now
10 Feb 2009 capital Nc inc already adjusted 30/11/08 1 Buy now
10 Feb 2009 resolution Resolution 1 Buy now
19 Dec 2008 officers Director appointed mr john richard stonehouse 2 Buy now
15 Dec 2008 address Registered office changed on 15/12/2008 from 21/22 park way newbury berks RG14 1EE united kingdom 1 Buy now
27 Nov 2008 accounts Accounting reference date extended from 31/10/2009 to 31/12/2009 1 Buy now
20 Oct 2008 incorporation Incorporation Company 14 Buy now