SAJ DEV LTD
Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Confirmation statement made on 2024-12-11 with no updates |
03/10/243 October 2024 | Director's details changed for Mr Stuart Adam Jones on 2024-10-03 |
03/10/243 October 2024 | Registered office address changed from Llys Deri Parc Pensarn Carmarthen SA31 2NF Wales to 128 City Road London EC1V 2NX on 2024-10-03 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
08/07/248 July 2024 | Registered office address changed from 18 Queens Road Clifton Bristol BS8 1NE England to 18 Queens Court Queens Road Bristol BS8 1NE on 2024-07-08 |
03/05/243 May 2024 | Total exemption full accounts made up to 2022-12-31 |
23/01/2423 January 2024 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 18 Queens Road Clifton Bristol BS8 1NE on 2024-01-23 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-11 with updates |
26/09/2326 September 2023 | Change of details for Mr Stuart Adam Jones as a person with significant control on 2023-09-26 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
08/12/218 December 2021 | Registered office address changed from 16 Regal Building 75 Kilburn Lane London W10 4BB England to Kemp House 160 City Road London EC1V 2NX on 2021-12-08 |
08/12/218 December 2021 | Director's details changed for Mr Stuart Adam Jones on 2021-12-08 |
10/08/2110 August 2021 | Resolutions |
10/08/2110 August 2021 | Certificate of change of name |
07/07/217 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/06/205 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/12/1911 December 2019 | REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 34 THORNCLIFFE COURT KINGS AVENUE LONDON SW4 8EW |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
11/12/1911 December 2019 | REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 18 UNIVERSITY ROAD COLLIERS WOOD LONDON SW19 2BX UNITED KINGDOM |
17/12/1817 December 2018 | 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