Advanced company searchLink opens in new window

SAC GP LIMITED

Company number 03934576

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)
13 Mar 2024 PSC05 Change of details for Nextlinks Limited as a person with significant control on 7 March 2024
29 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
09 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
19 Jul 2023 AP01 Appointment of Mr Adam David Jackson as a director on 17 July 2023
28 Jun 2023 TM01 Termination of appointment of Diane Duncan as a director on 7 June 2023
02 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
10 Nov 2022 AP01 Appointment of Mr Stephen Paul Bradley as a director on 10 November 2022
13 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
11 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
20 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
16 Aug 2021 TM01 Termination of appointment of Russell Norman Black as a director on 4 August 2021
06 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
29 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
13 Mar 2020 AP01 Appointment of Ms Diane Duncan as a director on 28 February 2020
05 Mar 2020 CH01 Director's details changed for Ian Cody on 28 February 2020
03 Mar 2020 TM01 Termination of appointment of Jennifer Anne Lisbey as a director on 28 February 2020
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Sep 2019 AP01 Appointment of Ms Jennifer Anne Lisbey as a director on 23 August 2019
28 Aug 2019 TM01 Termination of appointment of Matthew James Torode as a director on 23 August 2019
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
22 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
06 Feb 2018 CH04 Secretary's details changed for Hermes Secretariat Limited on 31 January 2018
31 Jan 2018 AD01 Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018