Advanced company searchLink opens in new window

SAIGAL PROPERTIES LIMITED

Company number 01153511

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
04 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
19 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 12 January 2021
26 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Nov 2022 PSC07 Cessation of Rakesh Kumar Verma as a person with significant control on 21 November 2022
21 Nov 2022 PSC02 Notification of The Granite Trustee Company Limited as a person with significant control on 21 November 2022
16 Sep 2022 PSC04 Change of details for Mr Rakesh Kumar Verma as a person with significant control on 16 September 2022
16 Sep 2022 PSC04 Change of details for Mr Mohan Saigal as a person with significant control on 16 September 2022
16 Sep 2022 PSC04 Change of details for Mrs Vinay Saigal as a person with significant control on 16 September 2022
16 Sep 2022 PSC04 Change of details for Mr Sheelan Shah as a person with significant control on 16 September 2022
16 Sep 2022 AP04 Appointment of Vitta Advisory Limited as a secretary on 16 September 2022
16 Sep 2022 TM02 Termination of appointment of Linkca Business Solutions Ltd as a secretary on 16 September 2022
16 Sep 2022 CH01 Director's details changed for Mrs Suparna Khanna on 16 September 2022
16 Sep 2022 CH01 Director's details changed for Mr Mohan Saigal on 16 September 2022
16 Sep 2022 CH01 Director's details changed for Mrs Vinay Saigal on 16 September 2022
16 Sep 2022 AD01 Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to 54 Newberries Avenue Radlett WD7 7EP on 16 September 2022
07 Feb 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
03 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
09 Feb 2021 PSC01 Notification of Sheelan Shah as a person with significant control on 23 November 2020
04 Feb 2021 CS01 Confirmation statement made on 12 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 19/09/2023.
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
07 Dec 2020 MA Memorandum and Articles of Association
07 Dec 2020 SH10 Particulars of variation of rights attached to shares
07 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association