- Company Overview for SAIGATES LIMITED (08836327)
- Filing history for SAIGATES LIMITED (08836327)
- People for SAIGATES LIMITED (08836327)
- More for SAIGATES LIMITED (08836327)
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) |
---|---|---|---|
02 Feb 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
18 Sep 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
18 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
08 Feb 2023 | AD01 | Registered office address changed from Cobalt Square 83-85 Hagley Road Birmingham West Midlands B16 8QG England to 98 High Street Wednesfield Wolverhampton WV11 1SZ on 8 February 2023 | |
16 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
12 Jan 2022 | CH01 | Director's details changed for Mr Sagar Patel on 1 January 2022 | |
04 Dec 2021 | AA | Micro company accounts made up to 28 February 2021 | |
10 Nov 2021 | PSC04 | Change of details for Mr Sagar Patel as a person with significant control on 25 March 2021 | |
20 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
12 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
11 Apr 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
12 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
29 Oct 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 28 February 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
23 Mar 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Karthick Subramaniam as a director on 8 January 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
30 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Feb 2016 | AD01 | Registered office address changed from Unit 318 Day Lewis House 324 Bensham Lane Thornton Heath Surrey CR7 7EQ to Cobalt Square 83-85 Hagley Road Birmingham West Midlands B16 8QG on 29 February 2016 | |
28 Feb 2016 | TM02 | Termination of appointment of Karthick Subramaniam as a secretary on 9 January 2016 |