SAXE COBURG LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2426 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-22 with updates

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-22 with updates

View Document

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

View Accounts

13/01/2213 January 2022 Change of details for Mr Maximillian Ziegfried De Kment as a person with significant control on 2021-06-18

View Document

12/01/2212 January 2022 Director's details changed for Mr Maximillian Ziegfried De Kment on 2021-06-18

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-22 with updates

View Document

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

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

10/09/2010 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CESSATION OF LOVETT INTERNATIONAL LIMITED AS A PSC

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXIMILLIAN ZIEGFRIED DE KMENT

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SUCKLING

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 DIRECTOR APPOINTED MR ADRIAN MICHAEL SUCKLING

View Document

20/09/1920 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOVETT INTERNATIONAL LIMITED

View Document

20/09/1920 September 2019 CESSATION OF MAXIMILLIAN ZIEGFRIED DE KMENT AS A PSC

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIMILLIAN ZIEGFRIED DE KMENT / 22/07/2019

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR MAXIMILLIAN ZIEGFRIED DE KMENT / 22/07/2019

View Document

04/06/194 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR MAXIMILLIAN ZIEGFRIED DE KMENT

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR EUROPEAN EMERGING MARKETS LTD

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR WENDY HARRINGTON

View Document

02/03/182 March 2018 CORPORATE DIRECTOR APPOINTED EUROPEAN EMERGING MARKETS LTD

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM THE OLD RECTORY CHURCH LANE WEST PARLEY DORSET BH22 8TR

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXIMILLIAN ZEIGFRIED DE KMENT

View Document

02/03/182 March 2018 CESSATION OF WENDY HARRINGTON AS A PSC

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/05/1722 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/09/2016

View Document

03/05/173 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/06/16

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM, 24 HAVEN ROAD CANFORD CLIFFS, POOLE, DORSET, BH13 7LP

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

07/10/167 October 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1422 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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