Advanced company searchLink opens in new window

SAIETTA GROUP PLC

Company number 06744840

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)
24 Jun 2021 SH02 Consolidation of shares on 18 June 2021
22 Apr 2021 AP01 Appointment of Mr Steven Joseph Harrison as a director on 22 April 2021
30 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 March 2021
  • GBP 51,920.5742
26 Mar 2021 SH20 Statement by Directors
26 Mar 2021 SH19 Statement of capital on 26 March 2021
  • GBP 51,920.5742
26 Mar 2021 CAP-SS Solvency Statement dated 24/03/21
26 Mar 2021 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise £47200522 25/03/2021
  • RES13 ‐ Cancel share prem a/c 25/03/2021
25 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Mar 2021 MA Memorandum and Articles of Association
25 Mar 2021 MR01 Registration of charge 067448400002, created on 24 March 2021
24 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 March 2021
  • GBP 4,720.0522
22 Feb 2021 SH01 Statement of capital following an allotment of shares on 18 February 2021
  • GBP 4,586.6159
25 Jan 2021 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • GBP 4,581.214
24 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
20 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 April 2020
  • GBP 4,462.7048
19 Nov 2020 CH01 Director's details changed for Mr Wicher Klaas Kist on 1 August 2019
19 Nov 2020 PSC07 Cessation of Lawrence Edward James Marazzi as a person with significant control on 18 March 2020
19 Nov 2020 PSC01 Notification of Emmanuel Dominique Clair as a person with significant control on 18 March 2020
19 Nov 2020 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 4,578.5131
25 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
28 Apr 2020 SH01 Statement of capital following an allotment of shares on 22 April 2020
  • GBP 4,462.7048
  • ANNOTATION Clarification a second filed SH01 was registered on 20/11/2020
09 Apr 2020 AP01 Appointment of Mr John Michael Winn as a director on 1 March 2020
08 Apr 2020 TM01 Termination of appointment of Vladimir Shegai as a director on 8 April 2020
06 Apr 2020 TM01 Termination of appointment of Olga Pak as a director on 6 April 2020
02 Apr 2020 SH01 Statement of capital following an allotment of shares on 18 March 2020
  • GBP 4,314.8599