Advanced company searchLink opens in new window

SAIETTA GROUP PLC

Company number 06744840

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)
10 Nov 2016 SH01 Statement of capital following an allotment of shares on 13 September 2016
  • GBP 1,229.6265
10 Nov 2016 SH01 Statement of capital following an allotment of shares on 13 September 2016
  • GBP 1,187.4834
10 Nov 2016 SH01 Statement of capital following an allotment of shares on 13 September 2016
  • GBP 1,185.1092
10 Nov 2016 SH01 Statement of capital following an allotment of shares on 24 June 2016
  • GBP 1,180.3609
10 Nov 2016 SH01 Statement of capital following an allotment of shares on 24 June 2016
  • GBP 1,177.5119
10 Nov 2016 SH01 Statement of capital following an allotment of shares on 24 June 2016
  • GBP 1,175.1377
13 Oct 2016 SH01 Statement of capital following an allotment of shares on 28 June 2016
  • GBP 1,290.7823
14 Sep 2016 CH01 Director's details changed for Yomna Bakry on 29 July 2016
27 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 1,165.641
27 Jun 2016 SH01 Statement of capital following an allotment of shares on 3 March 2016
  • GBP 1,165.641
27 Jun 2016 SH01 Statement of capital following an allotment of shares on 15 February 2016
  • GBP 1,165.641
22 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 04/12/2015
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 4 December 2015
  • GBP 1,165.641
  • ANNOTATION Clarification a second filed SH01 was registered on 22/01/2016
18 Dec 2015 CH01 Director's details changed for Mr Lawrence Edward James Marazzi on 18 December 2015
18 Dec 2015 CH01 Director's details changed for Mr Denis Alekseyevich Rytikov on 18 December 2015
07 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,154.245
07 Dec 2015 CH01 Director's details changed for Mr Lawrence Edward James Marazzi on 8 October 2015
15 Oct 2015 AP01 Appointment of Ms Olga Pak as a director on 22 July 2015
15 Oct 2015 AP01 Appointment of Mr Vladimir Shegai as a director on 22 July 2015
15 Oct 2015 AP01 Appointment of Yomna Bakry as a director on 12 October 2015
09 Oct 2015 SH01 Statement of capital following an allotment of shares on 22 July 2015
  • GBP 1,122.953
09 Oct 2015 SH01 Statement of capital following an allotment of shares on 22 July 2015
  • GBP 1,122.953
09 Oct 2015 SH01 Statement of capital following an allotment of shares on 22 July 2015
  • GBP 1,122.953
09 Oct 2015 SH01 Statement of capital following an allotment of shares on 9 October 2015
  • GBP 1,122.953