Advanced company searchLink opens in new window

SAIF AUTONOMY LTD

Company number 15114316

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)
21 Jan 2025 CERTNM Company name changed saif systems LTD\certificate issued on 21/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-20
30 Oct 2024 CS01 Confirmation statement made on 30 October 2024 with updates
28 Oct 2024 SH02 Sub-division of shares on 9 October 2024
21 May 2024 PSC04 Change of details for Mr Kyle Adam Thomas as a person with significant control on 30 April 2024
04 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with updates
30 Apr 2024 PSC07 Cessation of Cambridge Future Tech Ltd as a person with significant control on 12 March 2024
30 Apr 2024 PSC01 Notification of Matthew Philip Harris as a person with significant control on 12 March 2024
30 Apr 2024 SH01 Statement of capital following an allotment of shares on 12 March 2024
  • GBP 100
19 Apr 2024 AP01 Appointment of Mr Matthew Philip Harris as a director on 12 February 2024
19 Feb 2024 AD01 Registered office address changed from 96 Church Farm Road Emersons Green Bristol BS16 7BE England to Building 1000 Cambridge Research Park Waterbeach Cambridgeshire CB25 9PD on 19 February 2024
05 Sep 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-09-05
  • GBP 60