SAILTHRU UK LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 New

View Document

16/06/2516 June 2025 NewAudit exemption subsidiary accounts made up to 2024-06-30

View Document

16/06/2516 June 2025 New

View Document

16/06/2516 June 2025 New

View Document

28/08/2428 August 2024 Registration of charge 082186310004, created on 2024-08-23

View Document

27/08/2427 August 2024 Registration of charge 082186310003, created on 2024-08-23

View Document

23/08/2423 August 2024 Resolutions

View Document

16/05/2416 May 2024 Director's details changed for Ms Lisa-Beth Mayr on 2024-04-09

View Document

18/04/2418 April 2024 Termination of appointment of John Wellford Dillard, Iii as a director on 2024-04-09

View Document

18/04/2418 April 2024 Director's details changed for Mrs Lisa-Beth Mayr on 2024-04-09

View Document

18/04/2418 April 2024 Appointment of Mrs Lisa-Beth Mayr as a director on 2024-04-09

View Document

18/04/2418 April 2024 Director's details changed for Mrs Lisa-Beth Mayr on 2024-04-09

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

13/04/2413 April 2024

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

28/03/2328 March 2023 Termination of appointment of Jesal Shah Prabaker as a secretary on 2023-03-23

View Document

28/03/2328 March 2023 Termination of appointment of Jesal Shah Prabaker as a director on 2023-03-23

View Document

09/03/239 March 2023 Director's details changed for Mr John Wellford Dillard, Iii on 2023-03-02

View Document

06/03/236 March 2023

View Document

06/03/236 March 2023

View Document

06/03/236 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

06/03/236 March 2023

View Document

04/10/224 October 2022 Director's details changed for Mr John Wellford Dillard, Iii on 2022-09-18

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-18 with updates

View Document

04/10/224 October 2022 Secretary's details changed for Ms Jesal Shah Prabaker on 2022-10-04

View Document

04/10/224 October 2022 Director's details changed for Ms Jesal Shah Prabaker on 2022-09-18

View Document

08/10/218 October 2021 Director's details changed for Mr Jesal Shailesh Shah on 2021-04-09

View Document

08/10/218 October 2021 Secretary's details changed for Ms Jesal Shailesh Shah on 2021-04-09

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-18 with updates

View Document

15/07/2115 July 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

15/07/2115 July 2021

View Document

09/07/219 July 2021

View Document

09/07/219 July 2021

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM NEW PENDEREL HOUSE 4TH FLOOR 283-288 HIGH HOLBORN LONDON WC1V 7HP UNITED KINGDOM

View Document

27/04/2027 April 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

27/04/2027 April 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

27/04/2027 April 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

27/04/2027 April 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

20/09/1920 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

24/05/1924 May 2019 ALTER ARTICLES 03/05/2019

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082186310002

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082186310001

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMPAIGN MONITOR (UK) LIMITED

View Document

01/05/191 May 2019 CESSATION OF CAMPAIGN MONITOR HOLDINGS (UK) LIMITED AS A PSC

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMPAIGN MONITOR HOLDINGS (UK) LIMITED

View Document

01/05/191 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/05/2019

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

15/02/1915 February 2019 SECRETARY APPOINTED MS JESAL SHAILESH SHAH

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR JOHN WELLFORD DILLARD, III

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR MICHAEL JOSEPH VANTUSKO

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN MEYER

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL LUSTIG

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MS JESAL SHAILESH SHAH

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

27/07/1827 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/10/175 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/10/2017

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

05/10/175 October 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

05/10/165 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MARTIN MEYER

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR AMY SHAPERO

View Document

11/11/1511 November 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED AMY SHAPERO

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED NEIL LUSTIG

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL CAPEL

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BLANKE

View Document

29/10/1429 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

04/10/144 October 2014 DISS40 (DISS40(SOAD))

View Document

01/10/141 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

06/06/146 June 2014 DIRECTOR APPOINTED DAVID MAXWELL BLANKE

View Document

02/10/132 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

29/07/1329 July 2013 CURREXT FROM 31/12/2012 TO 31/12/2013

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN UNITED KINGDOM

View Document

29/07/1329 July 2013 CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, SECRETARY NEIL CAPEL

View Document

20/09/1220 September 2012 CURRSHO FROM 30/09/2013 TO 31/12/2012

View Document

18/09/1218 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company