Advanced company searchLink opens in new window

SARIA LIMITED

Company number 00547564

Filter by category

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)
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
  • GBP 211,188
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
  • GBP 211,188
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
  • RES15 ‐ Change company name resolution on 2014-02-11
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
  • GBP 211,188