SAA INTL LTD

Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

24/03/2524 March 2025 Registered office address changed from Room-4 Id Business Centre Brunel House, Rtc Centre London Road DE24 8UP to 2 Newlyn Drive Derby DE23 8DP on 2025-03-24

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

09/02/249 February 2024 Cessation of Mehmoona Zahid as a person with significant control on 2024-02-09

View Document

09/02/249 February 2024 Termination of appointment of Mehmoona Zahid as a director on 2024-02-09

View Document

25/09/2325 September 2023 Change of details for Mrs Mehmoona Zahid as a person with significant control on 2023-09-25

View Document

25/09/2325 September 2023 Appointment of Mr Wasim Akhtar as a director on 2023-09-25

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

25/09/2325 September 2023 Change of details for Mr Wasim Akhtar as a person with significant control on 2023-09-25

View Document

25/09/2325 September 2023 Notification of Wasim Akhtar as a person with significant control on 2023-09-25

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM GILLS KEBAB HOUSE WELLINGTON STREET RIPLEY DE5 3EH UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR WASIM AKHTAR

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED WASIM AKHTAR

View Document

26/04/1926 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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