Advanced company searchLink opens in new window

ALLIS SAGA INTERNATIONAL LIMITED

Company number 03842363

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)
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
29 Nov 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
12 Dec 2021 CS01 Confirmation statement made on 1 October 2021 with updates
28 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
10 Sep 2021 PSC07 Cessation of Duncan James Mcgregor as a person with significant control on 15 February 2021
05 Mar 2021 TM01 Termination of appointment of Duncan James Mcgregor as a director on 15 February 2021
04 Jan 2021 CS01 Confirmation statement made on 1 October 2020 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
14 Jan 2020 AD01 Registered office address changed from C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG to C/O Pje Chartered Accountants, 2 Oakfield Road Clifton Bristol BS8 2AL on 14 January 2020
14 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
01 Oct 2019 TM01 Termination of appointment of Hugh Percy Glandfield as a director on 2 September 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 Oct 2018 CS01 Confirmation statement made on 5 September 2018 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Sep 2018 PSC01 Notification of Duncan Mcgregor as a person with significant control on 14 December 2017
27 Sep 2018 PSC04 Change of details for Mr Peter John Crymble as a person with significant control on 14 December 2017
10 Aug 2018 PSC07 Cessation of Penelope Crymble as a person with significant control on 14 December 2017
10 Aug 2018 AP01 Appointment of Mr Hugh Percy Glandfield as a director on 7 August 2018
05 Jan 2018 SH02 Sub-division of shares on 14 December 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
05 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-30
04 Oct 2016 AP01 Appointment of Mr Duncan James Mcgregor as a director on 30 September 2016