- Company Overview for SAXE GLOBAL LTD (13031795)
- Filing history for SAXE GLOBAL LTD (13031795)
- People for SAXE GLOBAL LTD (13031795)
- More for SAXE GLOBAL LTD (13031795)
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) |
---|---|---|---|
20 Feb 2025 | AD01 | Registered office address changed from Dept 7864 126 East Ferry Road London E14 9FP England to Dept 7864 126 East Ferry Road Canary Wharf London E14 9FP on 20 February 2025 | |
31 Jan 2025 | AD01 | Registered office address changed from Dept 7864 601 International House 223 Regent Street London W1B 2QD to Dept 7864 126 East Ferry Road London E14 9FP on 31 January 2025 | |
15 Oct 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
08 Aug 2024 | AD01 | Registered office address changed from Dept 786a 601 International House 223Regent Street Mayfair London W1B 2QD to Dept 7864 601 International House 223 Regent Street London W1B 2QD on 8 August 2024 | |
26 Jul 2024 | AD01 | Registered office address changed from PO Box 4385 13031795 - Companies House Default Address Cardiff CF14 8LH to Dept 786a 601 International House 223Regent Street Mayfair London W1B 2QD on 26 July 2024 | |
25 Jun 2024 | RP10 | Address of person with significant control Mr Isaac Saxe changed to 13031795 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 June 2024 | |
25 Jun 2024 | RP09 | Address of officer Mr Isaac Saxe changed to 13031795 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 June 2024 | |
25 Jun 2024 | RP05 | Registered office address changed to PO Box 4385, 13031795 - Companies House Default Address, Cardiff, CF14 8LH on 25 June 2024 | |
01 Mar 2024 | AP01 | Appointment of Mr Harijs Hollauss as a director on 1 March 2024 | |
01 Mar 2024 | PSC01 | Notification of Harijs Hollauss as a person with significant control on 1 March 2024 | |
01 Mar 2024 | TM01 | Termination of appointment of Isaac Saxe as a director on 1 March 2024 | |
01 Mar 2024 | PSC07 | Cessation of Isaac Saxe as a person with significant control on 1 March 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
01 Sep 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
25 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
23 Sep 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
07 Jan 2022 | CERTNM |
Company name changed 13031795 LTD\certificate issued on 07/01/22
|
|
07 Jan 2022 | AP01 | Appointment of Mr Isaac Saxe as a director on 4 January 2022 | |
07 Jan 2022 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 4 January 2022 | |
05 Jan 2022 | AD01 |
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 7864a 601 International House, 223 Regent Street Mayfair London W1B 2QD on 5 January 2022
|
|
05 Jan 2022 | PSC01 | Notification of Isaac Saxe as a person with significant control on 4 January 2022 | |
05 Jan 2022 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 4 January 2022 | |
09 Dec 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 8 December 2021 | |
09 Dec 2021 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 8 December 2021 |