SAIL ASSET MANAGEMENT LTD

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

22/04/2522 April 2025 Registered office address changed from Unit 1 Angel Wharf, 55 Eagle Wharf Road C/O Rpdk, Unit 1 London N1 7ER England to International House Fulham Palace Road London W6 8JA on 2025-04-22

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-04-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

13/05/2413 May 2024 Registered office address changed from Holborn Studios 49-50 Eagle Wharf Road 15 Holborn Studios London N1 7ED England to Unit 1 Angel Wharf, 55 Eagle Wharf Road C/O Rpdk, Unit 1 London N1 7ER on 2024-05-13

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

27/10/2327 October 2023 Registered office address changed from 36-38 Cornhill International House London EC3V 3NG England to Holborn Studios 49-50 Eagle Wharf Road 15 Holborn Studios London N1 7ED on 2023-10-27

View Document

03/07/233 July 2023 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 36-38 Cornhill International House London EC3V 3NG on 2023-07-03

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

29/01/2229 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/04/2125 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

25/04/2125 April 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

05/10/205 October 2020 PSC'S CHANGE OF PARTICULARS / MR JOSHUA MARK VALMAN / 05/10/2020

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM C/O JOSH VALMAN - RPD INTERNATIONAL 16 BOWLING GREEN LANE 4TH FLOOR RPD INTERNATIONAL LONDON EC1R 0BD ENGLAND

View Document

01/09/201 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101458420001

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/06/1910 June 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/05/185 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/01/1828 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1625 April 2016 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