- Company Overview for SAOIRSE CAPITAL LIMITED (11718667)
- Filing history for SAOIRSE CAPITAL LIMITED (11718667)
- People for SAOIRSE CAPITAL LIMITED (11718667)
- Registers for SAOIRSE CAPITAL LIMITED (11718667)
- More for SAOIRSE CAPITAL LIMITED (11718667)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with no updates | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Feb 2024 | PSC05 | Change of details for Leader Group Investments Limited as a person with significant control on 28 February 2024 | |
20 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
27 Jun 2023 | AA01 | Current accounting period extended from 30 June 2023 to 31 December 2023 | |
24 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
26 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
20 Jan 2021 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
18 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Jan 2021 | RP04CS01 | Second filing of Confirmation Statement dated 9 December 2019 | |
03 Jun 2020 | PSC05 | Change of details for Leader Group Investments Limited as a person with significant control on 24 April 2019 | |
03 Jun 2020 | PSC05 | Change of details for Benson Group Investments Limited as a person with significant control on 24 April 2019 | |
03 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 10 March 2019
|
|
27 May 2020 | AA01 | Current accounting period shortened from 31 October 2020 to 30 June 2020 | |
26 May 2020 | RESOLUTIONS |
Resolutions
|
|
22 May 2020 | MA | Memorandum and Articles of Association | |
05 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
17 Apr 2020 | TM01 | Termination of appointment of Timothy Patrick Loughlin as a director on 1 March 2020 | |
23 Dec 2019 | CS01 |
Confirmation statement made on 9 December 2019 with updates
|
|
21 Nov 2019 | AA01 | Previous accounting period shortened from 31 December 2019 to 31 October 2019 | |
08 Oct 2019 | AD03 | Register(s) moved to registered inspection location Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW | |
08 Oct 2019 | AD02 | Register inspection address has been changed to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW | |
29 Apr 2019 | CH01 | Director's details changed for Mr Tim Loughlin on 29 April 2019 |