SAPI GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

11/04/2511 April 2025 Change of details for Mai Quynh Le as a person with significant control on 2025-04-11

View Document

14/03/2514 March 2025 Registration of charge 120141740001, created on 2025-03-11

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/07/2430 July 2024 Termination of appointment of Michal Marcin Kot as a director on 2024-06-19

View Document

05/07/245 July 2024 Change of share class name or designation

View Document

05/07/245 July 2024 Particulars of variation of rights attached to shares

View Document

31/05/2431 May 2024 Statement of capital following an allotment of shares on 2024-05-29

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Memorandum and Articles of Association

View Document

23/01/2423 January 2024 Statement of capital following an allotment of shares on 2024-01-16

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

26/07/2326 July 2023 Registered office address changed from 35 Kingsland Road London E2 8AA England to Senna Building Gorsuch Place London E2 8JF on 2023-07-26

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Memorandum and Articles of Association

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

14/04/2314 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/01/2323 January 2023 Change of details for Mai Quynh Le as a person with significant control on 2023-01-23

View Document

12/01/2312 January 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Certificate of change of name

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

26/03/2226 March 2022 Statement of capital following an allotment of shares on 2022-03-22

View Document

19/03/2219 March 2022 Registered office address changed from , C/O Sedulo 505 Albert House, 256 - 260 Old Street, London, EC1V 9DD, England to Senna Building Gorsuch Place London E2 8JF on 2022-03-19

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2022-02-07

View Document

17/02/2217 February 2022 Director's details changed for Miss Mai Quynh Le on 2022-01-22

View Document

17/02/2217 February 2022 Change of details for Miss Mai Quynh Le as a person with significant control on 2022-01-22

View Document

16/02/2216 February 2022 Appointment of Mr Michal Marcin Kot as a director on 2022-02-07

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

26/07/2126 July 2021 Sub-division of shares on 2021-07-08

View Document

22/07/2122 July 2021 Registered office address changed from C/O Sedulo, Office 302 Coppergate House 10 Whites Row London E1 7NF England to C/O Sedulo 505 Albert House 256 - 260 Old Street London EC1V 9DD on 2021-07-22

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

05/07/215 July 2021 Notification of Alexis Walter Sylvius Diderik Van Lennep as a person with significant control on 2021-07-01

View Document

05/07/215 July 2021 Appointment of Mr Alexis Walter Sylvius Diderik Van Lennep as a director on 2021-07-01

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

21/06/2121 June 2021 Statement of capital following an allotment of shares on 2021-06-21

View Document

21/06/2121 June 2021 Statement of capital following an allotment of shares on 2021-06-21

View Document

26/05/2126 May 2021 Registered office address changed from , Unit 1, 7-11 Longmoore Street,, London, SW1V 1JH, England to Senna Building Gorsuch Place London E2 8JF on 2021-05-26

View Document

24/01/2124 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

04/06/204 June 2020 Registered office address changed from , 7-11 Longmoore Street Unit 1, London, SW1V 1JH, England to Senna Building Gorsuch Place London E2 8JF on 2020-06-04

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 7-11 LONGMOORE STREET UNIT 1 LONDON SW1V 1JH ENGLAND

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 2 SILVERTOWN HOUSE 87 VINCENT SQUARE LONDON SW1P 2PQ UNITED KINGDOM

View Document

03/06/203 June 2020 Registered office address changed from , 2 Silvertown House 87 Vincent Square, London, SW1P 2PQ, United Kingdom to Senna Building Gorsuch Place London E2 8JF on 2020-06-03

View Document

03/06/203 June 2020 Registered office address changed from , 7-11 Longmoore Street Unit 1, 7-11 Longmoore Street, London, SW1V 1JH, England to Senna Building Gorsuch Place London E2 8JF on 2020-06-03

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 7-11 LONGMOORE STREET UNIT 1 7-11 LONGMOORE STREET LONDON SW1V 1JH ENGLAND

View Document

03/06/203 June 2020 CURREXT FROM 31/05/2020 TO 30/09/2020

View Document

11/12/1911 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/1910 December 2019 27/11/19 STATEMENT OF CAPITAL GBP 222

View Document

22/10/1922 October 2019 CHANGE OF NAME 09/10/2019

View Document

10/10/1910 October 2019 COMPANY NAME CHANGED AUTOMATE LOAN LIMITED CERTIFICATE ISSUED ON 10/10/19

View Document

23/05/1923 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information