SAUNADELIC LTD

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-28 with updates

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-05-31

View Document

27/08/2427 August 2024 Cessation of Jordan Mark Croft as a person with significant control on 2024-08-05

View Document

27/08/2427 August 2024 Termination of appointment of Lisa Hopkins as a director on 2024-08-05

View Document

27/08/2427 August 2024 Cessation of Lisa Hopkins as a person with significant control on 2024-08-05

View Document

27/08/2427 August 2024 Termination of appointment of Jordan Mark Croft as a director on 2024-08-05

View Document

27/08/2427 August 2024 Change of details for Mrs Faye Georgina Fray as a person with significant control on 2024-08-05

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/04/2410 April 2024 Registered office address changed from Flat 12 Temple House 5 Fleet Street Brighton BN1 4HB England to 27 Old Gloucester Street London WC1N 3AX on 2024-04-10

View Document

29/05/2329 May 2023 Incorporation

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