- Company Overview for SAINT HOLDINGS SALES LTD (12270366)
- Filing history for SAINT HOLDINGS SALES LTD (12270366)
- People for SAINT HOLDINGS SALES LTD (12270366)
- More for SAINT HOLDINGS SALES LTD (12270366)
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
|
|
08 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
18 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-18
|