SASAI FINTECH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Accounts for a small company made up to 2024-02-29

View Document

15/11/2415 November 2024 Second filing of Confirmation Statement dated 2023-10-30

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

05/03/245 March 2024 Statement of capital following an allotment of shares on 2024-02-22

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

03/10/233 October 2023 Registered office address changed from 6 New Street Square 9th Floor London EC4A 3BF England to 6 New Street Square 17th Floor London EC4A 3BF on 2023-10-03

View Document

22/08/2322 August 2023 Accounts for a small company made up to 2023-02-28

View Document

30/06/2330 June 2023 Director's details changed for Darlington Tafara Mandivenga on 2023-06-16

View Document

10/05/2310 May 2023 Cessation of Sasai Fintech Limited as a person with significant control on 2022-04-29

View Document

10/05/2310 May 2023 Notification of a person with significant control statement

View Document

03/03/233 March 2023 Accounts for a small company made up to 2022-02-28

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Statement of capital following an allotment of shares on 2023-01-16

View Document

31/01/2331 January 2023 Statement of capital following an allotment of shares on 2023-01-16

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

30/09/2230 September 2022 Secretary's details changed for H S (Nominees) Limited on 2022-05-27

View Document

19/05/2219 May 2022 Appointment of Darlington Tafara Mandivenga as a director on 2022-05-11

View Document

19/05/2219 May 2022 Termination of appointment of Shaun Burger as a director on 2022-05-11

View Document

19/05/2219 May 2022 Appointment of Nour Allaga as a director on 2022-05-11

View Document

05/05/225 May 2022 Notification of Sasai Fintech Limited as a person with significant control on 2022-04-29

View Document

29/04/2229 April 2022 Cessation of Derek Paul Baudains as a person with significant control on 2022-04-29

View Document

29/04/2229 April 2022 Cessation of Stephen Keith Woodhead as a person with significant control on 2022-04-29

View Document

29/04/2229 April 2022 Cessation of Colin Bridle as a person with significant control on 2022-04-29

View Document

29/04/2229 April 2022 Cessation of Jonathan Ross Bachelet as a person with significant control on 2022-04-29

View Document

31/03/2231 March 2022 Registered office address changed from The Broadgate Tower 8th Floor Primrose Street London EC2A 2EW United Kingdom to 6 New Street Square 9th Floor London EC4A 3BF on 2022-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

17/11/2117 November 2021 Certificate of change of name

View Document

09/11/219 November 2021 Accounts for a small company made up to 2021-02-28

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/10/1621 October 2016 29/02/16 STATEMENT OF CAPITAL GBP 2.00

View Document

30/08/1630 August 2016 ADOPT ARTICLES 29/02/2016

View Document

22/07/1622 July 2016 COMPANY NAME CHANGED CHITORO LIMITED
CERTIFICATE ISSUED ON 22/07/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, SECRETARY KERMAN AND CO LLP

View Document

12/11/1512 November 2015 CORPORATE SECRETARY APPOINTED ST JAMES'S SQUARE SECRETARIES LIMITED

View Document

30/10/1530 October 2015 CURRSHO FROM 31/03/2016 TO 28/02/2016

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM
REAR ENTRANCE 145-147 HATFIELD ROAD
ST. ALBANS
HERTFORDSHIRE
AL1 4JY

View Document

30/10/1530 October 2015 CORPORATE SECRETARY APPOINTED KERMAN AND CO LLP

View Document

30/10/1530 October 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, SECRETARY PAMELA ROSE

View Document

23/09/1523 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JACK HAXTON ROSE / 07/08/2014

View Document

16/09/1516 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA ROSE / 07/08/2014

View Document

09/09/159 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/143 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, SECRETARY SHAKIEL ZAMAN

View Document

03/05/123 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA ROSE / 01/01/2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JACK HAXTON ROSE / 01/01/2012

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

09/10/109 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JACK HAXTON ROSE / 01/01/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 131 HATFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 4JS

View Document

05/05/095 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 SECRETARY'S CHANGE OF PARTICULARS / PAMELA RICHARDS / 01/01/2009

View Document

12/01/0912 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/096 January 2009 COMPANY NAME CHANGED MROSE LTD CERTIFICATE ISSUED ON 06/01/09

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

05/05/085 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/085 May 2008 SECRETARY'S CHANGE OF PARTICULARS / PAMELA RICHARDS / 01/01/2008

View Document

05/05/085 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROSE / 01/01/2008

View Document

05/05/085 May 2008 SECRETARY'S CHANGE OF PARTICULARS / SHAKIEL ZAHAM / 04/03/2008

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

10/03/0810 March 2008 SECRETARY APPOINTED SHAKIEL ZAHAM

View Document

06/02/086 February 2008 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 3000 CATHEDRAL HILL CATHEDRAL HILL INDUSTRIAL ESTATE GUILDFORD SURREY GU2 7YB

View Document

03/05/073 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: FLAT 7, GOSDEN HOUSE 19 CLAREMONT AVENUE WOKING SURREY GU22 7RJ

View Document

06/04/066 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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