SAA INTL LTD
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Total exemption full accounts made up to 2024-04-30 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-27 with updates |
24/03/2524 March 2025 | Registered office address changed from Room-4 Id Business Centre Brunel House, Rtc Centre London Road DE24 8UP to 2 Newlyn Drive Derby DE23 8DP on 2025-03-24 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-04-30 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-21 with updates |
09/02/249 February 2024 | Confirmation statement made on 2024-02-09 with updates |
09/02/249 February 2024 | Cessation of Mehmoona Zahid as a person with significant control on 2024-02-09 |
09/02/249 February 2024 | Termination of appointment of Mehmoona Zahid as a director on 2024-02-09 |
25/09/2325 September 2023 | Change of details for Mrs Mehmoona Zahid as a person with significant control on 2023-09-25 |
25/09/2325 September 2023 | Appointment of Mr Wasim Akhtar as a director on 2023-09-25 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-25 with updates |
25/09/2325 September 2023 | Change of details for Mr Wasim Akhtar as a person with significant control on 2023-09-25 |
25/09/2325 September 2023 | Notification of Wasim Akhtar as a person with significant control on 2023-09-25 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-14 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-04-30 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with updates |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-29 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/04/2126 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
02/12/202 December 2020 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES |
25/09/2025 September 2020 | CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES |
13/07/2013 July 2020 | REGISTERED OFFICE CHANGED ON 13/07/2020 FROM GILLS KEBAB HOUSE WELLINGTON STREET RIPLEY DE5 3EH UNITED KINGDOM |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES |
19/11/1919 November 2019 | APPOINTMENT TERMINATED, DIRECTOR WASIM AKHTAR |
15/08/1915 August 2019 | DIRECTOR APPOINTED WASIM AKHTAR |
26/04/1926 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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