SAUNADELIC LTD
Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Confirmation statement made on 2025-05-28 with updates |
| 18/02/2518 February 2025 | Micro company accounts made up to 2024-05-31 |
| 27/08/2427 August 2024 | Cessation of Jordan Mark Croft as a person with significant control on 2024-08-05 |
| 27/08/2427 August 2024 | Termination of appointment of Lisa Hopkins as a director on 2024-08-05 |
| 27/08/2427 August 2024 | Cessation of Lisa Hopkins as a person with significant control on 2024-08-05 |
| 27/08/2427 August 2024 | Termination of appointment of Jordan Mark Croft as a director on 2024-08-05 |
| 27/08/2427 August 2024 | Change of details for Mrs Faye Georgina Fray as a person with significant control on 2024-08-05 |
| 12/06/2412 June 2024 | Confirmation statement made on 2024-05-28 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 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 |
| 29/05/2329 May 2023 | Incorporation |
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