Advanced company searchLink opens in new window

SABA INFRA DUNDEE LIMITED

Company number 03403327

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)
20 Jun 2018 AA Full accounts made up to 31 December 2017
26 Apr 2018 AD01 Registered office address changed from Oak House Reeds Crescent Watford Herts WD24 4QP to Oak House Reeds Crescent Watford Herts WD24 4PH on 26 April 2018
05 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
17 Aug 2017 AA Full accounts made up to 31 December 2016
26 Apr 2017 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 3 March 2017
27 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
20 Feb 2017 TM02 Termination of appointment of Michelmores Secretaries Limited as a secretary on 17 February 2017
21 Sep 2016 AA Full accounts made up to 31 December 2015
19 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
18 Jul 2016 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
18 Jul 2016 AD02 Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
05 Nov 2015 CERTNM Company name changed vinci park dundee LIMITED\certificate issued on 05/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-21
14 Oct 2015 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 12 October 2015
02 Oct 2015 AA Full accounts made up to 31 December 2014
19 Aug 2015 MR04 Satisfaction of charge 4 in full
19 Aug 2015 MR04 Satisfaction of charge 2 in full
19 Aug 2015 MR04 Satisfaction of charge 3 in full
27 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 377,778
31 Oct 2014 MISC Sec 519
23 Oct 2014 AUD Auditor's resignation
21 Oct 2014 AA Full accounts made up to 31 December 2013
18 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 377,778
07 Oct 2013 AA Full accounts made up to 31 December 2012
29 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
11 Jan 2013 AP01 Appointment of Mr Phillip David Herring as a director