Advanced company searchLink opens in new window

SAXE GLOBAL LTD

Company number 13031795

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-04
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
  • ANNOTATION Part Admin Removed the registered office address on the AD01 was administratively removed from the public register on 25/06/2024 as the material was not properly delivered.
  • ANNOTATION Clarification The service address of the director isaac saxe, is no longer recorded as being at the company's registered office.
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