Advanced company searchLink opens in new window

SADDLERY BRANDS INTERNATIONAL UK LIMITED

Company number 10344846

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)
06 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
09 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
28 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
16 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
08 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
30 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2021 CS01 Confirmation statement made on 3 August 2021 with updates
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2021 TM02 Termination of appointment of Michele Skala as a secretary on 9 August 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
24 Feb 2021 AP03 Appointment of Ms Michele Skala as a secretary on 24 February 2021
03 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
21 May 2020 AA Total exemption full accounts made up to 30 June 2019
30 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
04 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
09 Jul 2018 AD01 Registered office address changed from St. Brides House, 10 Salisbury Square London EC4Y 8EH United Kingdom to 31 Horse Fair Banbury OX16 0AE on 9 July 2018
15 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
05 Oct 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
15 Mar 2017 MR01 Registration of charge 103448460001, created on 10 March 2017
31 Oct 2016 AA01 Current accounting period shortened from 31 August 2017 to 30 June 2017
08 Sep 2016 AP01 Appointment of Ellen Louise Bates as a director on 24 August 2016
24 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted