- Company Overview for SARIA LIMITED (00547564)
- Filing history for SARIA LIMITED (00547564)
- People for SARIA LIMITED (00547564)
- Charges for SARIA LIMITED (00547564)
- More for SARIA LIMITED (00547564)
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) |
---|---|---|---|
11 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
06 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
21 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
19 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
02 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Sep 2019 | TM01 | Termination of appointment of Richard Anthony De Mulder as a director on 31 July 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
16 Nov 2018 | TM01 | Termination of appointment of Paul Anthony Morris as a director on 16 November 2018 | |
28 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
21 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Mar 2016 | TM01 | Termination of appointment of Prosper Nicholas De Mulder as a director on 17 March 2016 | |
30 Mar 2016 | TM01 | Termination of appointment of Anthony John De Mulder as a director on 17 March 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
25 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | AD01 | Registered office address changed from Ings Road Doncaster Yorkshire DN5 9SW to Ings Road Bentley Doncaster South Yorkshire DN5 9TL on 12 January 2015 | |
24 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Jul 2014 | MR01 | Registration of charge 005475640036, created on 18 July 2014 | |
17 Apr 2014 | TM01 | Termination of appointment of Keith Jennison as a director | |
28 Feb 2014 | CERTNM |
Company name changed prosper de mulder LIMITED\certificate issued on 28/02/14
|
|
28 Feb 2014 | CONNOT | Change of name notice | |
27 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|