Advanced company searchLink opens in new window

SAIGATES LIMITED

Company number 08836327

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)
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