SAPI GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-09 with updates |
11/04/2511 April 2025 | Change of details for Mai Quynh Le as a person with significant control on 2025-04-11 |
14/03/2514 March 2025 | Registration of charge 120141740001, created on 2025-03-11 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/07/2430 July 2024 | Termination of appointment of Michal Marcin Kot as a director on 2024-06-19 |
05/07/245 July 2024 | Change of share class name or designation |
05/07/245 July 2024 | Particulars of variation of rights attached to shares |
31/05/2431 May 2024 | Statement of capital following an allotment of shares on 2024-05-29 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-09 with updates |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-09-30 |
07/02/247 February 2024 | Resolutions |
07/02/247 February 2024 | Resolutions |
07/02/247 February 2024 | Resolutions |
07/02/247 February 2024 | Resolutions |
07/02/247 February 2024 | Memorandum and Articles of Association |
23/01/2423 January 2024 | Statement of capital following an allotment of shares on 2024-01-16 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
01/08/231 August 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
26/07/2326 July 2023 | Registered office address changed from 35 Kingsland Road London E2 8AA England to Senna Building Gorsuch Place London E2 8JF on 2023-07-26 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with updates |
15/04/2315 April 2023 | Resolutions |
15/04/2315 April 2023 | Memorandum and Articles of Association |
15/04/2315 April 2023 | Resolutions |
15/04/2315 April 2023 | Resolutions |
14/04/2314 April 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-19 with updates |
01/02/231 February 2023 | Total exemption full accounts made up to 2022-09-30 |
23/01/2323 January 2023 | Change of details for Mai Quynh Le as a person with significant control on 2023-01-23 |
12/01/2312 January 2023 | Statement of capital following an allotment of shares on 2022-12-31 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
17/05/2217 May 2022 | Certificate of change of name |
02/04/222 April 2022 | Memorandum and Articles of Association |
02/04/222 April 2022 | Resolutions |
02/04/222 April 2022 | Resolutions |
02/04/222 April 2022 | Resolutions |
26/03/2226 March 2022 | Statement of capital following an allotment of shares on 2022-03-22 |
19/03/2219 March 2022 | Registered office address changed from , C/O Sedulo 505 Albert House, 256 - 260 Old Street, London, EC1V 9DD, England to Senna Building Gorsuch Place London E2 8JF on 2022-03-19 |
28/02/2228 February 2022 | Statement of capital following an allotment of shares on 2022-02-07 |
17/02/2217 February 2022 | Director's details changed for Miss Mai Quynh Le on 2022-01-22 |
17/02/2217 February 2022 | Change of details for Miss Mai Quynh Le as a person with significant control on 2022-01-22 |
16/02/2216 February 2022 | Appointment of Mr Michal Marcin Kot as a director on 2022-02-07 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/07/2127 July 2021 | Resolutions |
27/07/2127 July 2021 | Resolutions |
26/07/2126 July 2021 | Sub-division of shares on 2021-07-08 |
22/07/2122 July 2021 | Registered office address changed from C/O Sedulo, Office 302 Coppergate House 10 Whites Row London E1 7NF England to C/O Sedulo 505 Albert House 256 - 260 Old Street London EC1V 9DD on 2021-07-22 |
07/07/217 July 2021 | Confirmation statement made on 2021-07-07 with updates |
05/07/215 July 2021 | Notification of Alexis Walter Sylvius Diderik Van Lennep as a person with significant control on 2021-07-01 |
05/07/215 July 2021 | Appointment of Mr Alexis Walter Sylvius Diderik Van Lennep as a director on 2021-07-01 |
05/07/215 July 2021 | Statement of capital following an allotment of shares on 2021-07-01 |
21/06/2121 June 2021 | Statement of capital following an allotment of shares on 2021-06-21 |
21/06/2121 June 2021 | Statement of capital following an allotment of shares on 2021-06-21 |
26/05/2126 May 2021 | Registered office address changed from , Unit 1, 7-11 Longmoore Street,, London, SW1V 1JH, England to Senna Building Gorsuch Place London E2 8JF on 2021-05-26 |
24/01/2124 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES |
04/06/204 June 2020 | Registered office address changed from , 7-11 Longmoore Street Unit 1, London, SW1V 1JH, England to Senna Building Gorsuch Place London E2 8JF on 2020-06-04 |
04/06/204 June 2020 | REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 7-11 LONGMOORE STREET UNIT 1 LONDON SW1V 1JH ENGLAND |
03/06/203 June 2020 | REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 2 SILVERTOWN HOUSE 87 VINCENT SQUARE LONDON SW1P 2PQ UNITED KINGDOM |
03/06/203 June 2020 | Registered office address changed from , 2 Silvertown House 87 Vincent Square, London, SW1P 2PQ, United Kingdom to Senna Building Gorsuch Place London E2 8JF on 2020-06-03 |
03/06/203 June 2020 | Registered office address changed from , 7-11 Longmoore Street Unit 1, 7-11 Longmoore Street, London, SW1V 1JH, England to Senna Building Gorsuch Place London E2 8JF on 2020-06-03 |
03/06/203 June 2020 | REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 7-11 LONGMOORE STREET UNIT 1 7-11 LONGMOORE STREET LONDON SW1V 1JH ENGLAND |
03/06/203 June 2020 | CURREXT FROM 31/05/2020 TO 30/09/2020 |
11/12/1911 December 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/12/1910 December 2019 | 27/11/19 STATEMENT OF CAPITAL GBP 222 |
22/10/1922 October 2019 | CHANGE OF NAME 09/10/2019 |
10/10/1910 October 2019 | COMPANY NAME CHANGED AUTOMATE LOAN LIMITED CERTIFICATE ISSUED ON 10/10/19 |
23/05/1923 May 2019 | 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