Advanced company searchLink opens in new window

SAREEN SOFTWARE LIMITED

Company number 02908974

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)
06 Sep 2024 CS01 Confirmation statement made on 5 September 2024 with no updates
06 Sep 2024 TM01 Termination of appointment of Timothy Robin Lawes as a director on 3 August 2024
06 Sep 2024 TM02 Termination of appointment of Timothy Robin Lawes as a secretary on 3 August 2024
06 Sep 2024 AP03 Appointment of Ms Karen Maria Lordan as a secretary on 3 September 2024
06 Sep 2024 PSC07 Cessation of Timothy Robin Lawes as a person with significant control on 3 August 2024
06 Sep 2024 AP01 Appointment of Ms Karen Maria Lordan as a director on 3 August 2024
04 Sep 2024 PSC01 Notification of Karen Maria Lordan as a person with significant control on 3 August 2024
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
05 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
05 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with updates
04 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with updates
20 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
25 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with updates
25 Aug 2022 PSC04 Change of details for Mr Timothy Robin Lawes as a person with significant control on 25 August 2022
04 Aug 2022 CH01 Director's details changed for Mr Timothy Robin Lawes on 1 August 2022
04 Aug 2022 CH03 Secretary's details changed for Mr Timothy Robin Lawes on 1 August 2022
04 Aug 2022 CH01 Director's details changed for Mr Timothy Robin Lawes on 1 August 2022
04 Aug 2022 CH03 Secretary's details changed for Mr Timothy Robin Lawes on 1 August 2022
04 Jul 2022 AD01 Registered office address changed from 20 Queen Street Deal Kent England to 20 Queen Street Deal CT14 6ET on 4 July 2022
23 May 2022 AD01 Registered office address changed from 20 Queen Street Deal CT14 6ET England to 20 Queen Street Deal Kent on 23 May 2022
22 May 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
22 May 2022 AD01 Registered office address changed from 20 Queen Street 20 Queen Street Deal CT14 6ET England to 20 Queen Street Deal CT14 6ET on 22 May 2022
22 May 2022 AD01 Registered office address changed from 20 Queen Street 20 Queen Street Deal CT14 6ET England to 20 Queen Street 20 Queen Street Deal CT14 6ET on 22 May 2022
22 May 2022 AD01 Registered office address changed from 152 Nelson Road Twickenham TW2 7BW England to 20 Queen Street 20 Queen Street Deal CT14 6ET on 22 May 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021