- Company Overview for SAI CHILDREN CENTRE LTD (07308413)
- Filing history for SAI CHILDREN CENTRE LTD (07308413)
- People for SAI CHILDREN CENTRE LTD (07308413)
- Charges for SAI CHILDREN CENTRE LTD (07308413)
- More for SAI CHILDREN CENTRE LTD (07308413)
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 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with no updates | |
22 Jul 2024 | PSC01 | Notification of Vijayaluxmy Ratnasingham as a person with significant control on 6 April 2016 | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
06 Mar 2024 | TM01 | Termination of appointment of Murali Sivanandan as a director on 10 February 2024 | |
05 Dec 2023 | MR01 | Registration of charge 073084130004, created on 30 November 2023 | |
05 Dec 2023 | MR01 | Registration of charge 073084130005, created on 29 November 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
28 Feb 2023 | MR01 | Registration of a charge with Charles court order to extend. Charge code 073084130003, created on 25 November 2021 | |
22 Feb 2023 | MR01 | Registration of a charge with Charles court order to extend. Charge code 073084130002, created on 25 November 2021 | |
28 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2022 | PSC04 | Change of details for Dr Murali Sivanandan as a person with significant control on 6 April 2016 | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2022 | CS01 | Confirmation statement made on 8 July 2022 with updates | |
26 Sep 2022 | PSC01 | Notification of Maya Ratnasingham as a person with significant control on 1 August 2021 | |
26 Sep 2022 | PSC07 | Cessation of Kumaran Ratnasingham as a person with significant control on 1 August 2021 | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
24 Aug 2021 | CH01 | Director's details changed for Dr Murali Sivanandan on 24 August 2021 | |
24 Aug 2021 | AD01 | Registered office address changed from , Unit 6 Hounslow Business Park, Alice Way, Hounslow, Middlesex, TW3 3UD to Unit 3, Ilex House 94 Holly Road Twickenham TW1 4HF on 24 August 2021 | |
24 Aug 2021 | PSC04 | Change of details for Dr Murali Sivanandan as a person with significant control on 24 August 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
03 Jun 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
28 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates |