- Company Overview for SAXONBRIDGE INVESTMENTS LIMITED (04348424)
- Filing history for SAXONBRIDGE INVESTMENTS LIMITED (04348424)
- People for SAXONBRIDGE INVESTMENTS LIMITED (04348424)
- Charges for SAXONBRIDGE INVESTMENTS LIMITED (04348424)
- Insolvency for SAXONBRIDGE INVESTMENTS LIMITED (04348424)
- More for SAXONBRIDGE INVESTMENTS LIMITED (04348424)
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 Dec 2024 | MR01 | Registration of charge 043484240007, created on 10 December 2024 | |
06 Dec 2024 | TM01 | Termination of appointment of Amarjit Kaur Bakshi as a director on 6 December 2024 | |
31 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
28 Apr 2022 | TM02 | Termination of appointment of Sharanbir Kaur Paul as a secretary on 27 April 2022 | |
28 Apr 2022 | TM02 | Termination of appointment of Gurbax Singh Bakhshi as a secretary on 27 April 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
16 Apr 2021 | CH01 | Director's details changed for Mrs Amarjit Kaur Bakshi on 16 April 2021 | |
16 Apr 2021 | CH01 | Director's details changed for Mrs Amarjeet Kaur Bakshi on 16 April 2021 | |
16 Apr 2021 | AD01 | Registered office address changed from 79a Heasleigh House South Road Southall UB1 1SQ England to 117 Paxford Road Wembley Middlesex HA0 3RJ on 16 April 2021 | |
09 Jun 2020 | AA | Micro company accounts made up to 31 January 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
20 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
09 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
20 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
22 Mar 2017 | AD01 | Registered office address changed from 117 Paxford Road Paxford Road Wembley HA0 3RJ England to 79a Heasleigh House South Road Southall UB1 1SQ on 22 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates |