Advanced company searchLink opens in new window

SAKER CONSULTANCY LIMITED

Company number 06695543

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)
19 Dec 2024 AD01 Registered office address changed from Comely Bank Hopton Nesscliffe Shropshire SY4 1DH to Unit 14 Sansaw Business Park Hadnall Shrewsbury SY4 4AS on 19 December 2024
30 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
10 May 2024 PSC04 Change of details for Ms Charlotte Kershaw as a person with significant control on 9 May 2024
10 May 2024 CH01 Director's details changed for Ms Charlotte Kershaw on 9 May 2024
10 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with updates
21 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jun 2023 PSC04 Change of details for Ms Charlotte Youatt as a person with significant control on 1 June 2023
05 Jun 2023 CH01 Director's details changed for Ms Charlotte Youatt on 1 June 2023
28 Apr 2023 MA Memorandum and Articles of Association
28 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2023 SH08 Change of share class name or designation
18 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
17 Apr 2023 PSC04 Change of details for Mr Dimitri Geoffrey Harrison as a person with significant control on 31 March 2023
17 Apr 2023 PSC01 Notification of Charlotte Youatt as a person with significant control on 31 March 2023
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 182
17 Apr 2023 AP01 Appointment of Ms Charlotte Youatt as a director on 31 March 2023
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 Dec 2022 SH06 Cancellation of shares. Statement of capital on 14 October 2020
  • GBP 10
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with updates
17 Dec 2020 AA Micro company accounts made up to 31 March 2020
28 Jul 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-04-20
23 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
26 May 2020 CONNOT Change of name notice