SAY 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
22/10/2522 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/03/2512 March 2025 Termination of appointment of Amanda Jayne Wetten as a director on 2025-03-12

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Change of details for Mr Philip James Wetten as a person with significant control on 2023-12-01

View Document

24/05/2424 May 2024 Director's details changed for Mrs. Amanda Jayne Wetten on 2023-12-01

View Document

24/05/2424 May 2024 Director's details changed for Mr Philip James Wetten on 2023-12-01

View Document

21/05/2421 May 2024 Director's details changed for Mrs. Amanda Jayne Wetten on 2024-05-21

View Document

21/05/2421 May 2024 Director's details changed for Mr Philip James Wetten on 2024-05-21

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

22/09/2322 September 2023 Change of details for Mr Philip James Wetten as a person with significant control on 2018-05-24

View Document

14/09/2314 September 2023 Change of details for Mr Philip James Wetten as a person with significant control on 2018-05-24

View Document

14/09/2314 September 2023 Change of details for Mr Philip James Wetten as a person with significant control on 2018-05-24

View Document

12/09/2312 September 2023 Cessation of Philip James Wetten as a person with significant control on 2018-05-24

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

21/03/2021 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095713910003

View Document

11/09/1911 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

01/04/191 April 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095713910002

View Document

04/03/194 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095713910001

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAMES WETTEN

View Document

10/08/1810 August 2018 24/05/18 STATEMENT OF CAPITAL GBP 300

View Document

06/08/186 August 2018 ADOPT ARTICLES 24/05/2018

View Document

06/08/186 August 2018 CESSATION OF AMANDA JAYNE WETTEN AS A PSC

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS. AMANDA JAYNE WETTEN / 16/01/2018

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS. AMANDA JAYNE WETTEN / 16/01/2018

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIP JAMES WETTEN / 16/01/2018

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM, 54 BOOTHAM YORK, NORTH YORKSHIRE, YO30 7XZ, UNITED KINGDOM

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/02/1610 February 2016 PREVSHO FROM 31/05/2016 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/05/151 May 2015 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