Advanced company searchLink opens in new window

SAINT HOLDINGS SALES LTD

Company number 12270366

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)
09 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with no updates
04 Jun 2024 AA Micro company accounts made up to 31 October 2023
08 Mar 2024 PSC04 Change of details for a person with significant control
06 Mar 2024 CH01 Director's details changed for Mr James Adebayo on 6 March 2024
06 Mar 2024 PSC04 Change of details for Mr James Adebayo as a person with significant control on 6 March 2024
06 Mar 2024 CH01 Director's details changed for Mrs Beth Alice Adebayo on 6 March 2024
24 Jul 2023 AA Micro company accounts made up to 31 October 2022
20 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with updates
19 Jul 2023 AD01 Registered office address changed from 411-413 Oxford Street London W1C 2PE England to Unit 3.02 411-413 Oxford Street London W1C 2PE on 19 July 2023
18 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with updates
12 Jul 2022 AA Micro company accounts made up to 31 October 2021
27 Oct 2021 CH01 Director's details changed for Mrs Beth Alice Skilton on 24 October 2021
19 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
19 Jul 2021 PSC04 Change of details for Mr James Adebayo as a person with significant control on 8 July 2021
19 Jul 2021 PSC01 Notification of Beth Alice Skilton as a person with significant control on 8 July 2021
14 Jul 2021 AA Micro company accounts made up to 31 October 2020
08 Jun 2021 AP01 Appointment of Mrs Beth Alice Skilton as a director on 1 June 2021
08 Jun 2021 AD01 Registered office address changed from Jubilee House C/O Tunji Adebayo & Co 197 - 213 Oxford Street London W1D 2LF England to 411-413 Oxford Street London W1C 2PE on 8 June 2021
22 Oct 2020 AD01 Registered office address changed from Flat 15 Archway Heights 16 Archway Road London N19 3TF England to Jubilee House C/O Tunji Adebayo & Co 197 - 213 Oxford Street London W1D 2LF on 22 October 2020
11 Aug 2020 AD01 Registered office address changed from 15 Archway Heights Archway Road London N19 3TF United Kingdom to Flat 15 Archway Heights 16 Archway Road London N19 3TF on 11 August 2020
08 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-08
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
18 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-18
  • GBP 100