SAAS NETWORK LTD
Company Documents
| Date | Description |
|---|---|
| 23/07/2423 July 2024 | Final Gazette dissolved via voluntary strike-off |
| 14/03/2314 March 2023 | Voluntary strike-off action has been suspended |
| 14/03/2314 March 2023 | Voluntary strike-off action has been suspended |
| 07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
| 07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
| 31/01/2331 January 2023 | Application to strike the company off the register |
| 25/11/2225 November 2022 | Compulsory strike-off action has been discontinued |
| 25/11/2225 November 2022 | Compulsory strike-off action has been discontinued |
| 24/11/2224 November 2022 | Total exemption full accounts made up to 2021-11-30 |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 13/05/2213 May 2022 | Registered office address changed from 2nd Floor, National House 60-66 Wardour Street London W1F 0TA England to 1st Floor Blackfriars House Parsonage Manchester M3 2JA on 2022-05-13 |
| 01/12/211 December 2021 | Confirmation statement made on 2021-11-12 with no updates |
| 30/11/2130 November 2021 | Registered office address changed from 16 High Holborn London WC1V 6BX England to 2nd Floor, National House 60-66 Wardour Street London W1F 0TA on 2021-11-30 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 27/09/2127 September 2021 | Accounts for a dormant company made up to 2020-11-30 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 18/11/2018 November 2020 | CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES |
| 15/04/2015 April 2020 | REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 3RD FLOOR FOXGLOVE HOUSE 166 PICCADILLY LONDON W1J 9EF ENGLAND |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 30/11/1930 November 2019 | DISS40 (DISS40(SOAD)) |
| 29/11/1929 November 2019 | 30/11/18 UNAUDITED ABRIDGED |
| 27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES |
| 26/11/1926 November 2019 | CESSATION OF MARK SIMON LYONS AS A PSC |
| 26/11/1926 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BARROWMAN |
| 15/10/1915 October 2019 | FIRST GAZETTE |
| 09/10/199 October 2019 | REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 7TH FLOOR, BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA ENGLAND |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES |
| 15/05/1815 May 2018 | DIRECTOR APPOINTED ANDREW DOUGLAS JOHN BARROWMAN |
| 15/05/1815 May 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK LYONS |
| 13/11/1713 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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