SAPTECH EUROP LTD
Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Confirmation statement made on 2025-10-10 with no updates |
| 10/10/2510 October 2025 New | Current accounting period extended from 2025-07-31 to 2026-01-31 |
| 30/09/2530 September 2025 New | Compulsory strike-off action has been discontinued |
| 30/09/2530 September 2025 New | Compulsory strike-off action has been discontinued |
| 27/09/2527 September 2025 New | Micro company accounts made up to 2024-07-31 |
| 07/08/257 August 2025 | Compulsory strike-off action has been suspended |
| 07/08/257 August 2025 | Compulsory strike-off action has been suspended |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 11/02/2511 February 2025 | Confirmation statement made on 2025-01-16 with no updates |
| 23/01/2523 January 2025 | Confirmation statement made on 2024-01-16 with no updates |
| 18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
| 18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
| 17/01/2517 January 2025 | Micro company accounts made up to 2023-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
| 14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
| 09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
| 09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
| 06/10/236 October 2023 | Micro company accounts made up to 2022-07-31 |
| 06/10/236 October 2023 | Compulsory strike-off action has been discontinued |
| 06/10/236 October 2023 | Compulsory strike-off action has been discontinued |
| 11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
| 11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 02/05/232 May 2023 | Compulsory strike-off action has been discontinued |
| 02/05/232 May 2023 | Compulsory strike-off action has been discontinued |
| 01/05/231 May 2023 | Confirmation statement made on 2023-01-16 with updates |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 10/01/2310 January 2023 | Compulsory strike-off action has been discontinued |
| 10/01/2310 January 2023 | Micro company accounts made up to 2021-07-31 |
| 10/01/2310 January 2023 | Compulsory strike-off action has been discontinued |
| 08/01/238 January 2023 | Confirmation statement made on 2022-01-16 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 07/05/227 May 2022 | Compulsory strike-off action has been suspended |
| 07/05/227 May 2022 | Compulsory strike-off action has been suspended |
| 05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
| 02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
| 02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
| 31/10/2131 October 2021 | Micro company accounts made up to 2020-07-31 |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 10/06/2110 June 2021 | Registered office address changed from , 519 the Royal Exchange St. Anns Square, Manchester, M2 7DH, England to 137 Barlow Moor Road Manchester M20 2PW on 2021-06-10 |
| 31/08/2031 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
| 30/10/1930 October 2019 | PREVEXT FROM 31/01/2019 TO 31/07/2019 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 06/06/196 June 2019 | Registered office address changed from , Delphian House, Riverside New Bailey Street, Manchester, M3 5AA, England to 137 Barlow Moor Road Manchester M20 2PW on 2019-06-06 |
| 06/06/196 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARSALAN HAIDER / 06/06/2019 |
| 06/06/196 June 2019 | REGISTERED OFFICE CHANGED ON 06/06/2019 FROM DELPHIAN HOUSE, RIVERSIDE NEW BAILEY STREET MANCHESTER M3 5AA ENGLAND |
| 26/03/1926 March 2019 | STRUCK OFF AND DISSOLVED |
| 25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
| 25/03/1925 March 2019 | COMPANY RESTORED ON 25/03/2019 |
| 25/03/1925 March 2019 | 31/01/18 TOTAL EXEMPTION FULL |
| 13/02/1913 February 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 08/01/198 January 2019 | FIRST GAZETTE |
| 26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
| 31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 12/04/1712 April 2017 | DISS40 (DISS40(SOAD)) |
| 11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
| 11/04/1711 April 2017 | FIRST GAZETTE |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 26/04/1626 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARSALAN HAIDER / 25/04/2016 |
| 22/04/1622 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARSALAN HAIDER / 21/04/2016 |
| 21/04/1621 April 2016 | REGISTERED OFFICE CHANGED ON 21/04/2016 FROM, 1 UNIVERSAL SQUARE DEVONSHIRE STREET NORTH, MANCHESTER, M12 6JH |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 20/01/1620 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 21/08/1521 August 2015 | REGISTERED OFFICE CHANGED ON 21/08/2015 FROM, 89 THE OVAL, WOODSTREET VILLAGE, GUILDFORD, GU3 3DW |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 18/01/1518 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
| 06/05/146 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 13/02/1413 February 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 09/08/139 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 29/06/1329 June 2013 | DISS40 (DISS40(SOAD)) |
| 27/06/1327 June 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
| 21/05/1321 May 2013 | FIRST GAZETTE |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 16/01/1216 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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