SAI DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Total exemption full accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 19/02/2519 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
| 24/09/2424 September 2024 | Total exemption full accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 16/02/2416 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
| 05/10/235 October 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 19/02/2319 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
| 11/11/2211 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
| 25/05/2125 May 2021 | 28/02/21 TOTAL EXEMPTION FULL |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES |
| 31/10/2031 October 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 18/03/2018 March 2020 | RETURN OF PURCHASE OF OWN SHARES |
| 18/03/2018 March 2020 | 06/03/20 STATEMENT OF CAPITAL GBP 50 |
| 09/03/209 March 2020 | CESSATION OF ELAINE IVES AS A PSC |
| 09/03/209 March 2020 | PSC'S CHANGE OF PARTICULARS / MR STEVEN IVES / 06/03/2020 |
| 09/03/209 March 2020 | APPOINTMENT TERMINATED, DIRECTOR ELAINE IVES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
| 11/07/1911 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
| 01/06/181 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 17/02/1817 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
| 01/11/171 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 11/03/1711 March 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 02/11/162 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 07/03/167 March 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 16/03/1516 March 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 24/11/1424 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 03/03/143 March 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 01/07/131 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 07/03/137 March 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 17/06/1217 June 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 20/02/1220 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
| 26/10/1126 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 24/02/1124 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
| 23/02/1123 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW IVES / 02/02/2011 |
| 23/02/1123 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARGARET IVES / 02/02/2011 |
| 26/11/1026 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 07/05/107 May 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
| 24/02/0924 February 2009 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 15 UPPER KING STREET NORWICH NR3 1RB |
| 24/02/0924 February 2009 | DIRECTOR APPOINTED ELAINE MARGARET IVES |
| 02/02/092 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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