SASAI FINTECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/11/2429 November 2024 | Accounts for a small company made up to 2024-02-29 |
15/11/2415 November 2024 | Second filing of Confirmation Statement dated 2023-10-30 |
15/11/2415 November 2024 | Confirmation statement made on 2024-10-30 with updates |
05/03/245 March 2024 | Statement of capital following an allotment of shares on 2024-02-22 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-30 with updates |
03/10/233 October 2023 | Registered office address changed from 6 New Street Square 9th Floor London EC4A 3BF England to 6 New Street Square 17th Floor London EC4A 3BF on 2023-10-03 |
22/08/2322 August 2023 | Accounts for a small company made up to 2023-02-28 |
30/06/2330 June 2023 | Director's details changed for Darlington Tafara Mandivenga on 2023-06-16 |
10/05/2310 May 2023 | Cessation of Sasai Fintech Limited as a person with significant control on 2022-04-29 |
10/05/2310 May 2023 | Notification of a person with significant control statement |
03/03/233 March 2023 | Accounts for a small company made up to 2022-02-28 |
31/01/2331 January 2023 | Resolutions |
31/01/2331 January 2023 | Resolutions |
31/01/2331 January 2023 | Resolutions |
31/01/2331 January 2023 | Resolutions |
31/01/2331 January 2023 | Resolutions |
31/01/2331 January 2023 | Resolutions |
31/01/2331 January 2023 | Statement of capital following an allotment of shares on 2023-01-16 |
31/01/2331 January 2023 | Statement of capital following an allotment of shares on 2023-01-16 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
30/09/2230 September 2022 | Secretary's details changed for H S (Nominees) Limited on 2022-05-27 |
19/05/2219 May 2022 | Appointment of Darlington Tafara Mandivenga as a director on 2022-05-11 |
19/05/2219 May 2022 | Termination of appointment of Shaun Burger as a director on 2022-05-11 |
19/05/2219 May 2022 | Appointment of Nour Allaga as a director on 2022-05-11 |
05/05/225 May 2022 | Notification of Sasai Fintech Limited as a person with significant control on 2022-04-29 |
29/04/2229 April 2022 | Cessation of Derek Paul Baudains as a person with significant control on 2022-04-29 |
29/04/2229 April 2022 | Cessation of Stephen Keith Woodhead as a person with significant control on 2022-04-29 |
29/04/2229 April 2022 | Cessation of Colin Bridle as a person with significant control on 2022-04-29 |
29/04/2229 April 2022 | Cessation of Jonathan Ross Bachelet as a person with significant control on 2022-04-29 |
31/03/2231 March 2022 | Registered office address changed from The Broadgate Tower 8th Floor Primrose Street London EC2A 2EW United Kingdom to 6 New Street Square 9th Floor London EC4A 3BF on 2022-03-31 |
17/11/2117 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
17/11/2117 November 2021 | Certificate of change of name |
09/11/219 November 2021 | Accounts for a small company made up to 2021-02-28 |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
21/10/1621 October 2016 | 29/02/16 STATEMENT OF CAPITAL GBP 2.00 |
30/08/1630 August 2016 | ADOPT ARTICLES 29/02/2016 |
22/07/1622 July 2016 | COMPANY NAME CHANGED CHITORO LIMITED CERTIFICATE ISSUED ON 22/07/16 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/11/1512 November 2015 | APPOINTMENT TERMINATED, SECRETARY KERMAN AND CO LLP |
12/11/1512 November 2015 | CORPORATE SECRETARY APPOINTED ST JAMES'S SQUARE SECRETARIES LIMITED |
30/10/1530 October 2015 | CURRSHO FROM 31/03/2016 TO 28/02/2016 |
30/10/1530 October 2015 | REGISTERED OFFICE CHANGED ON 30/10/2015 FROM REAR ENTRANCE 145-147 HATFIELD ROAD ST. ALBANS HERTFORDSHIRE AL1 4JY |
30/10/1530 October 2015 | CORPORATE SECRETARY APPOINTED KERMAN AND CO LLP |
30/10/1530 October 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
30/10/1530 October 2015 | APPOINTMENT TERMINATED, SECRETARY PAMELA ROSE |
23/09/1523 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
16/09/1516 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JACK HAXTON ROSE / 07/08/2014 |
16/09/1516 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA ROSE / 07/08/2014 |
09/09/159 September 2015 | Annual return made up to 6 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/09/143 September 2014 | Annual return made up to 6 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/08/136 August 2013 | Annual return made up to 6 August 2013 with full list of shareholders |
03/05/133 May 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/08/129 August 2012 | APPOINTMENT TERMINATED, SECRETARY SHAKIEL ZAMAN |
03/05/123 May 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/03/1219 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA ROSE / 01/01/2012 |
19/03/1219 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JACK HAXTON ROSE / 01/01/2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/05/1120 May 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
09/10/109 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/05/1010 May 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JACK HAXTON ROSE / 01/01/2010 |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/07/0930 July 2009 | REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 131 HATFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 4JS |
05/05/095 May 2009 | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA RICHARDS / 01/01/2009 |
12/01/0912 January 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/01/096 January 2009 | COMPANY NAME CHANGED MROSE LTD CERTIFICATE ISSUED ON 06/01/09 |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
05/05/085 May 2008 | LOCATION OF REGISTER OF MEMBERS |
05/05/085 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA RICHARDS / 01/01/2008 |
05/05/085 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROSE / 01/01/2008 |
05/05/085 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / SHAKIEL ZAHAM / 04/03/2008 |
11/03/0811 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
10/03/0810 March 2008 | SECRETARY APPOINTED SHAKIEL ZAHAM |
06/02/086 February 2008 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
13/09/0713 September 2007 | REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 3000 CATHEDRAL HILL CATHEDRAL HILL INDUSTRIAL ESTATE GUILDFORD SURREY GU2 7YB |
03/05/073 May 2007 | LOCATION OF REGISTER OF MEMBERS |
03/05/073 May 2007 | NEW SECRETARY APPOINTED |
03/05/073 May 2007 | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
02/05/072 May 2007 | SECRETARY RESIGNED |
02/05/072 May 2007 | REGISTERED OFFICE CHANGED ON 02/05/07 FROM: FLAT 7, GOSDEN HOUSE 19 CLAREMONT AVENUE WOKING SURREY GU22 7RJ |
06/04/066 April 2006 | 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