Advanced company searchLink opens in new window

SAI GLOBAL UK HOLDINGS LIMITED

Company number 04230222

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)
22 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
11 Jun 2019 TM01 Termination of appointment of Kim Jenkins as a director on 6 June 2019
11 Jun 2019 TM01 Termination of appointment of Tracy Elaine Roskell as a director on 6 June 2019
11 Jun 2019 AP01 Appointment of Mr Peter Wruble Granat as a director on 5 June 2019
11 Jun 2019 AP01 Appointment of Mr Anthony Grzyb as a director on 5 June 2019
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
03 Apr 2019 AA Full accounts made up to 30 June 2018
07 Jan 2019 TM01 Termination of appointment of Alison Corlett as a director on 24 December 2018
17 Dec 2018 PSC08 Notification of a person with significant control statement
01 Nov 2018 PSC07 Cessation of Sai Global Pty Limited as a person with significant control on 6 April 2016
07 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
07 Jun 2018 PSC05 Change of details for Sai Global Limited as a person with significant control on 23 December 2016
05 Apr 2018 AA Full accounts made up to 30 June 2017
29 Mar 2018 TM01 Termination of appointment of Joseph John Kiernicki as a director on 29 March 2018
18 Oct 2017 AP01 Appointment of Mrs Alison Corlett as a director on 13 October 2017
18 Oct 2017 AP01 Appointment of Mrs Tracy Elaine Roskell as a director on 13 October 2017
18 Oct 2017 TM01 Termination of appointment of Paul Russell Butcher as a director on 13 October 2017
04 Sep 2017 AP01 Appointment of Kim Jenkins as a director on 1 August 2017
04 Sep 2017 TM01 Termination of appointment of Peter James Mullins as a director on 1 August 2017
19 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
24 Apr 2017 CH01 Director's details changed for Mr Peter James Mullins on 24 April 2017
24 Apr 2017 AD01 Registered office address changed from PO Box 6236 Partis House Davy Avenue Knowlhill Milton Keynes MK1 9ES to Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 24 April 2017
06 Apr 2017 AA Full accounts made up to 30 June 2016
24 Feb 2017 AP01 Appointment of Mr Joseph John Kiernicki as a director on 10 February 2017
24 Feb 2017 TM01 Termination of appointment of Geoffrey Paul Richardson as a director on 10 February 2017