- Company Overview for SAASUP LIMITED (09644552)
- Filing history for SAASUP LIMITED (09644552)
- People for SAASUP LIMITED (09644552)
- More for SAASUP LIMITED (09644552)
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) |
---|---|---|---|
03 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
03 Jun 2024 | AD01 | Registered office address changed from Foxleigh Foxleigh Stonehill Malmesbury Wiltshire SN16 9DX England to Foxleigh Stonehill Malmsbury Wilts SN16 9DX on 3 June 2024 | |
12 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
21 Jun 2023 | AD01 | Registered office address changed from 12 Easton Corsham Wiltshire SN13 9QD England to Foxleigh Foxleigh Stonehill Malmesbury Wiltshire SN16 9DX on 21 June 2023 | |
31 Jan 2023 | AP01 | Appointment of Katherine Joyce Drew as a director on 14 January 2023 | |
26 Sep 2022 | AA | Micro company accounts made up to 30 June 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
13 May 2022 | AA | Micro company accounts made up to 30 June 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
25 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
01 Jul 2020 | PSC07 | Cessation of Catherine Louise Rankin as a person with significant control on 14 June 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
05 Aug 2019 | AA | Micro company accounts made up to 30 June 2019 | |
15 Jul 2019 | TM01 | Termination of appointment of Catherine Louise Rankin as a director on 4 July 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
11 Jun 2019 | AD01 | Registered office address changed from 12 Easton 12 Easton Corsham SN13 9QD England to 12 Easton Corsham Wiltshire SN13 9QD on 11 June 2019 | |
18 Dec 2018 | AA | Micro company accounts made up to 30 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
17 Apr 2018 | AD01 | Registered office address changed from Easton Farm Easton Corsham SN13 9QD England to 12 Easton 12 Easton Corsham SN13 9QD on 17 April 2018 | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
14 Feb 2018 | AD01 | Registered office address changed from Court Close Farm Lower North Wraxall Chippenham SN14 7AD United Kingdom to Easton Farm Easton Corsham SN13 9QD on 14 February 2018 | |
20 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|