Advanced company searchLink opens in new window

SAI360 LIMITED

Company number 02583952

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)
17 Apr 2024 AA Full accounts made up to 31 December 2022
18 Mar 2024 AP01 Appointment of Mr Douglas James Polignano as a director on 11 March 2024
18 Mar 2024 AP01 Appointment of Mr Anton Lissone as a director on 11 March 2024
05 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
06 Oct 2023 AAMD Amended full accounts made up to 30 June 2021
10 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 May 2023 TM01 Termination of appointment of Sameer Katiyar as a director on 12 May 2023
16 May 2023 MR01 Registration of charge 025839520003, created on 16 May 2023
16 May 2023 MR01 Registration of charge 025839520004, created on 16 May 2023
03 May 2023 TM01 Termination of appointment of Anthony Joseph Grzyb as a director on 25 April 2023
15 Apr 2023 CERTNM Company name changed sai global compliance LIMITED\certificate issued on 15/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-13
23 Feb 2023 AA01 Previous accounting period extended from 30 June 2022 to 31 December 2022
20 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
23 Jan 2023 AA Total exemption full accounts made up to 30 June 2021
12 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 11 October 2022
03 May 2022 AP01 Appointment of Mr Sameer Katiyar as a director on 29 April 2022
03 May 2022 TM02 Termination of appointment of Hean Siew as a secretary on 29 April 2022
22 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
04 Nov 2021 EH02 Elect to keep the directors' residential address register information on the public register
04 Nov 2021 EH03 Elect to keep the secretaries register information on the public register
04 Nov 2021 EH01 Elect to keep the directors' register information on the public register
04 Nov 2021 AD01 Registered office address changed from Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 4 November 2021
10 Aug 2021 AA Full accounts made up to 30 June 2020