SAIPH CONSULTING GROUP LIMITED

Company Documents

DateDescription
08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/11/156 November 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TAYLOR / 15/07/2013

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TAYLOR / 26/03/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/10/1110 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/10/101 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/10/0916 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES RAZEY / 01/10/2009

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM
21-22 PARK WAY
NEWBURY
BERKSHIRE
RG14 1EE

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/09/0829 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0711 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/11/0525 November 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/11/057 November 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/10/0531 October 2005 COMPANY NAME CHANGED
ALIGNER LIMITED
CERTIFICATE ISSUED ON 31/10/05

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 REGISTERED OFFICE CHANGED ON 20/06/05 FROM:
37 LONDON ROAD
NEWBURY
BERKSHIRE RG14 1JL

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

27/09/0427 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 RESCINDING 88(2) DATED 10/10/03

View Document

11/12/0311 December 2003 COMPANY NAME CHANGED
SAIPH MOBILE LIMITED
CERTIFICATE ISSUED ON 11/12/03

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

05/10/035 October 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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