SADEH

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

28/07/2528 July 2025 NewTermination of appointment of Danielle Louise Oxenham as a director on 2025-07-15

View Document

03/04/253 April 2025 Appointment of Mrs Alyssa Rosanne Gilbert as a director on 2025-03-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

13/10/2313 October 2023 Registered office address changed from 829 Finchley Road London NW11 8AJ England to Building 1000 Cambridge Research Park Beach Drive Waterbeach Cambridgeshire CB25 9PD on 2023-10-13

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Termination of appointment of Philippa Jane Strauss as a director on 2022-02-14

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/07/201 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

26/02/1926 February 2019 ALTER ARTICLES 12/02/2019

View Document

26/02/1926 February 2019 ARTICLES OF ASSOCIATION

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR RAN LEVY

View Document

12/10/1812 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED PROFESSOR BENNY CHAIN

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MRS PHILIPPA STRAUSS

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MS JESSICA ROBINSON

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPP GERSHUNY / 26/03/2018

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR PHILIPP GERSHUNY

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

10/12/1710 December 2017 APPOINTMENT TERMINATED, DIRECTOR GABRIEL CHAIN

View Document

10/12/1710 December 2017 DIRECTOR APPOINTED MS JULIA SARAH CHAIN

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR POPPY FISHMAN

View Document

25/09/1725 September 2017 ALTER ARTICLES 01/08/2017

View Document

25/09/1725 September 2017 ARTICLES OF ASSOCIATION

View Document

25/09/1725 September 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

08/09/178 September 2017 ALTER ARTICLES 01/08/2017

View Document

08/09/178 September 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

23/04/1723 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / POPPY FISHMAN / 20/04/2017

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR RAN LEVY

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM SKEET HILL HOUSE SKEET HILL LANE CROCKENHILL ORPINGTON KENT BR6 7QA

View Document

16/12/1616 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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