Advanced company searchLink opens in new window

SAIPH CONSULTING GROUP LIMITED

Company number 04899151

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2017 DS01 Application to strike the company off the register
02 Nov 2016 CH01 Director's details changed for Mr Nicholas James Razey on 1 November 2016
30 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
08 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Nov 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 700
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 700
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 700
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Sep 2013 CH01 Director's details changed for Mr Simon Taylor on 15 July 2013
26 Mar 2013 CH01 Director's details changed for Mr Simon Taylor on 26 March 2013
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Oct 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
10 Oct 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Oct 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Oct 2009 CH01 Director's details changed for Mr Nicholas James Razey on 1 October 2009
16 Oct 2009 AR01 Annual return made up to 15 September 2009 with full list of shareholders
15 Dec 2008 287 Registered office changed on 15/12/2008 from 21-22 park way newbury berkshire RG14 1EE
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007