SAURO ARCHITECTURAL DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-04 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Satisfaction of charge 081306120007 in full

View Document

25/01/2425 January 2024 Registration of charge 081306120008, created on 2024-01-19

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Registered office address changed from Llys Deri Parc Pensarn Carmarthen SA31 2NF Wales to 9 Elliston Terrace Carmarthen SA31 1HA on 2023-11-21

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

23/07/1923 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081306120007

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM GWYNNE HOUSE 6 QUAY STREET CARMARTHEN DYFED SA31 3JX

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/01/186 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081306120003

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081306120006

View Document

30/11/1730 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081306120001

View Document

30/11/1730 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081306120002

View Document

16/11/1716 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081306120005

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

25/04/1725 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081306120004

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/10/1627 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081306120003

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

01/05/151 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081306120002

View Document

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

View Accounts

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081306120001

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 29/30 QUAY STREET CARMARTHEN CARMARTHENSHIRE SA31 3JT

View Document

09/07/149 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

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

View Accounts

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/08/137 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

16/07/1216 July 2012 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

04/07/124 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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