SAIBRIGHT LIMITED
Company Documents
| Date | Description |
|---|---|
| 08/12/238 December 2023 | Compulsory strike-off action has been suspended |
| 08/12/238 December 2023 | Compulsory strike-off action has been suspended |
| 21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
| 21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
| 13/03/2313 March 2023 | Confirmation statement made on 2023-01-21 with no updates |
| 19/07/2119 July 2021 | Micro company accounts made up to 2020-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 05/12/195 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 26/11/1826 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 06/06/186 June 2018 | REGISTERED OFFICE CHANGED ON 06/06/2018 FROM MID - DAY COURT 20 - 24 BRIGHTON ROAD SUTTON SURREY SM2 5BN |
| 12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 15/02/1615 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 12/01/1612 January 2016 | DISS40 (DISS40(SOAD)) |
| 11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
| 29/12/1529 December 2015 | FIRST GAZETTE |
| 24/02/1524 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 27/02/1427 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR THIAGARAJAN PRAKASH / 12/01/2013 |
| 27/02/1427 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 12/03/1312 March 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
| 12/03/1312 March 2013 | REGISTERED OFFICE CHANGED ON 12/03/2013 FROM BROOKS & CO MID-DAY COURT 20-24 BRIGHTON ROAD SUTTON SURREY SM2 5BN ENGLAND |
| 11/03/1311 March 2013 | APPOINTMENT TERMINATED, SECRETARY THIAGARAJAN PRAKASH |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 06/03/126 March 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 21/01/1121 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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