M&C SAATCHI EXPORT LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 New

View Document

18/06/2518 June 2025 New

View Document

18/06/2518 June 2025 New

View Document

16/02/2516 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

12/08/2412 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Appointment of Mr Simon Jeremy Ian Fuller as a director on 2024-07-10

View Document

19/07/2419 July 2024 Termination of appointment of Bruce Charles Marson as a director on 2024-07-10

View Document

15/06/2415 June 2024 Termination of appointment of Zillah Ellen Byng-Thorne as a director on 2024-06-07

View Document

15/06/2415 June 2024 Appointment of Mr Zaid Anmar Al-Qassab as a director on 2024-06-07

View Document

11/06/2411 June 2024

View Document

11/06/2411 June 2024

View Document

11/06/2411 June 2024

View Document

13/03/2413 March 2024 Satisfaction of charge 039200280001 in full

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

26/09/2326 September 2023 Appointment of Ms Zillah Ellen Byng-Thorne as a director on 2023-09-26

View Document

26/09/2326 September 2023 Termination of appointment of Moray Alexander Stewart Maclennan as a director on 2023-09-26

View Document

04/09/234 September 2023 Appointment of Mr Bruce Charles Marson as a director on 2023-09-04

View Document

17/07/2317 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

05/06/235 June 2023

View Document

05/06/235 June 2023

View Document

05/06/235 June 2023

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

17/05/2217 May 2022

View Document

17/05/2217 May 2022

View Document

17/05/2217 May 2022

View Document

13/05/2213 May 2022 Termination of appointment of Maneck Minoo Kalifa as a director on 2022-05-13

View Document

13/05/2213 May 2022 Termination of appointment of Maneck Minoo Kalifa as a secretary on 2022-05-13

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

13/01/2213 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021

View Document

09/02/159 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

23/09/1423 September 2014 SECTION 519 CA 2006

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/02/1414 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/02/134 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

10/09/1210 September 2012 AUD RES

View Document

06/09/126 September 2012 STATEMENT UNDER SECTION 519 COMPANIES ACT 2006

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/02/1217 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/02/112 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES NEIL TERRY HEWITT / 01/02/2011

View Document

02/02/112 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/03/1010 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/03/1010 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEIL TERRY HEWITT / 01/02/2010

View Document

09/03/109 March 2010 SAIL ADDRESS CREATED

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MORAY ALEXANDER STEWART MACLENNAN / 01/02/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KERSHAW / 01/02/2010

View Document

23/11/0923 November 2009 CHANGE OF NAME 18/11/2009

View Document

23/11/0923 November 2009 COMPANY NAME CHANGED THE IMMEDIATE SALES COMPANY LIMITED CERTIFICATE ISSUED ON 23/11/09

View Document

23/11/0923 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 DIRECTOR RESIGNED ALAN JARVIE

View Document

03/11/083 November 2008 DIRECTOR RESIGNED MICHAEL MOSZYNSKI

View Document

21/08/0821 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 36 GOLDEN SQUARE LONDON W1R 4EE

View Document

10/11/0510 November 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/09/051 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/045 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0427 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 CONVE 04/04/01

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/0120 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/07/0120 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/019 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/0122 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/12/0012 December 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information