- Company Overview for SJA INTERNATIONAL LTD (04136682)
- Filing history for SJA INTERNATIONAL LTD (04136682)
- People for SJA INTERNATIONAL LTD (04136682)
- Charges for SJA INTERNATIONAL LTD (04136682)
- More for SJA INTERNATIONAL LTD (04136682)
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 Feb 2021 | PSC07 | Cessation of Andrew Michael Leach as a person with significant control on 18 December 2020 | |
11 Feb 2021 | AP01 | Appointment of Claire Elizabeth Graham as a director on 18 December 2020 | |
11 Feb 2021 | AP01 | Appointment of Richard Michael Holden as a director on 18 December 2020 | |
11 Feb 2021 | AP03 | Appointment of Andrew Stewart Hunter as a secretary on 18 December 2020 | |
11 Feb 2021 | AA01 | Current accounting period extended from 31 December 2020 to 31 March 2021 | |
11 Feb 2021 | AD01 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 11 February 2021 | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
05 Aug 2019 | PSC04 | Change of details for Mr Andrew Michael Leach as a person with significant control on 6 April 2019 | |
05 Aug 2019 | MR04 | Satisfaction of charge 041366820001 in full | |
11 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Mar 2019 | TM01 | Termination of appointment of Emma Joanne Leach as a director on 29 March 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
21 Jan 2019 | PSC04 | Change of details for Mr Andrew Michael Leach as a person with significant control on 20 January 2019 | |
08 Nov 2018 | CH01 | Director's details changed for Mr Andrew Michael Leach on 8 November 2018 | |
08 Nov 2018 | PSC04 | Change of details for Mr Andrew Michael Leach as a person with significant control on 8 November 2018 | |
08 Nov 2018 | CH01 | Director's details changed for Mr Andrew Michael Leach on 8 November 2018 | |
08 Nov 2018 | AD01 | Registered office address changed from Unit 6 the Old Sawyard Parham Park Pulborough West Sussex RH20 4RP United Kingdom to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 8 November 2018 | |
02 Nov 2018 | SH02 | Sub-division of shares on 19 October 2018 | |
03 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates | |
30 Jan 2018 | AD01 | Registered office address changed from Sawyard Cottage the Old Sawyard Parham Park Pulborough West Sussex RH20 4HS England to Unit 6 the Old Sawyard Parham Park Pulborough West Sussex RH20 4RP on 30 January 2018 | |
11 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with no updates | |
16 Jan 2017 | CH01 | Director's details changed for Mr Andrew Michael Leach on 8 January 2017 |