Advanced company searchLink opens in new window

SAINTEMP INVESTMENTS LIMITED

Company number 05961819

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)
26 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
11 Jun 2023 AD01 Registered office address changed from C/O Citygate Accountants Unit 113 Nile Business Centre 93-101 Greenfield Road London E1 1EJ England to C/O Citygate Accountants Unit 1.01 East London Business Centre 93-101 Greenfield Road London E1 1EJ on 11 June 2023
11 Jun 2023 AD01 Registered office address changed from C/O Citygate Accountants Unit 224 Nile Business Centre 60 Nelson Street London E1 2DE England to C/O Citygate Accountants Unit 113 Nile Business Centre 93-101 Greenfield Road London E1 1EJ on 11 June 2023
21 Feb 2023 AD01 Registered office address changed from 1st Floor 124 Whitechapel Road London E1 1JE England to C/O Citygate Accountants Unit 224 Nile Business Centre 60 Nelson Street London E1 2DE on 21 February 2023
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
05 Dec 2022 CH01 Director's details changed for Ms Nicole Havalcova on 1 December 2022
05 Dec 2022 TM01 Termination of appointment of Norbert Havalec as a director on 1 December 2022
21 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
29 Sep 2022 AP01 Appointment of Mr Norbert Havalec as a director on 16 September 2022
31 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
22 Oct 2021 CH01 Director's details changed for Miss Rebecca Havalcova on 12 October 2021
22 Oct 2021 PSC04 Change of details for Ms Nicole Havalcova as a person with significant control on 12 October 2021
22 Oct 2021 CH01 Director's details changed for Ms Nicole Havalcova on 12 October 2021
22 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
13 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
16 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with updates
18 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
09 Sep 2020 PSC04 Change of details for Ms Nicole Havalcova as a person with significant control on 1 September 2020
09 Sep 2020 CH01 Director's details changed for Miss Rebecca Havalcova on 1 September 2020
09 Sep 2020 CH01 Director's details changed for Ms Nicole Havalcova on 1 September 2020
21 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
30 Dec 2018 AD01 Registered office address changed from The White House 2 Meadrow Godalming Surrey GU7 3HN United Kingdom to 1st Floor 124 Whitechapel Road London E1 1JE on 30 December 2018