CERTNM |
Company name changed sahura uk LIMITEDcertificate issued on 15/12/23
filed on: 15th, December 2023
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2023
filed on: 21st, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2022
filed on: 21st, February 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2022
filed on: 7th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 16th, March 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2021
filed on: 14th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 8th, June 2021
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th June 2020
filed on: 9th, June 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2020
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 23rd, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2019
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 22nd, March 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd August 2018
filed on: 23rd, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
23rd August 2018 - the day director's appointment was terminated
filed on: 23rd, August 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th June 2018
filed on: 15th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 24th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th June 2017
filed on: 21st, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
24th May 2017 - the day director's appointment was terminated
filed on: 24th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th July 2016
filed on: 18th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
11th July 2016 - the day director's appointment was terminated
filed on: 18th, July 2016
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 11th July 2016
filed on: 18th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th July 2016
filed on: 18th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 8th, July 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th June 2016 with full list of members
filed on: 10th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th June 2016: 1.00 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 27th May 2016
filed on: 27th, May 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Address change date: 24th May 2016. New Address: Unit 2a the Paddock Stirling Agricultural Centre Stirling FK9 4RN. Previous address: Suite a3 Stirling Agricultural Centre Stirling FK9 4RN
filed on: 24th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 7th July 2015. New Address: Suite a3 Stirling Agricultural Centre Stirling FK9 4RN. Previous address: 1 Dollarbeg Park Dollar Clackmannanshire FK14 7LJ
filed on: 7th, July 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th June 2015 with full list of members
filed on: 8th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th June 2015: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 30th June 2014
filed on: 2nd, April 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th June 2014 with full list of members
filed on: 18th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th June 2014: 1.00 GBP
|
capital |
|
CH01 |
On 6th May 2014 director's details were changed
filed on: 28th, May 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18-20 Harbour Road Inverness IV1 1VA United Kingdom on 20th May 2014
filed on: 20th, May 2014
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed reprec LIMITEDcertificate issued on 04/07/13
filed on: 4th, July 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2nd July 2013
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 4th, July 2013
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, June 2013
|
incorporation |
Free Download
(22 pages)
|