Advanced company searchLink opens in new window

SAY DIGITAL LTD

Company number 09264136

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)
14 Oct 2024 CS01 Confirmation statement made on 14 October 2024 with no updates
19 Aug 2024 AA Total exemption full accounts made up to 31 January 2024
16 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
27 Jul 2023 AA Total exemption full accounts made up to 31 January 2023
23 Jun 2023 AP01 Appointment of Mr Robert Cubbage as a director on 23 June 2023
03 Feb 2023 TM01 Termination of appointment of David John Sams as a director on 2 February 2023
27 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
17 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
14 Oct 2022 CH01 Director's details changed for Mr Richard David Sams on 14 October 2022
09 Aug 2022 CH01 Director's details changed for Mr Richard David Sams on 8 July 2022
20 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
19 May 2021 AA Total exemption full accounts made up to 31 January 2021
24 Mar 2021 AP01 Appointment of Mr Benjamin Samuel Rodney Blomerley as a director on 24 March 2021
18 Nov 2020 CS01 Confirmation statement made on 14 October 2020 with updates
18 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
14 Sep 2020 AD01 Registered office address changed from Bolney Place Cowfold Road Bolney Haywards Heath West Sussex RH17 5QT to 28 Chichester Drive West Saltdean Brighton BN2 8SH on 14 September 2020
24 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
16 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
18 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with updates
11 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
20 Jun 2018 PSC07 Cessation of Richard David Sams as a person with significant control on 22 May 2018
20 Jun 2018 PSC02 Notification of Mohara Ventures Limited as a person with significant control on 22 May 2018
13 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange 22/05/2018
25 Jan 2018 PSC04 Change of details for Mr Richard David Sams as a person with significant control on 8 January 2018
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017