Advanced company searchLink opens in new window

THE SAASY PEOPLE LTD

Company number 12341379

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)
12 Mar 2024 AAMD Amended total exemption full accounts made up to 30 November 2021
12 Mar 2024 AAMD Amended total exemption full accounts made up to 30 November 2022
28 Nov 2023 AA01 Current accounting period extended from 30 November 2023 to 31 December 2023
16 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
29 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
25 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2022 MA Memorandum and Articles of Association
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
03 Oct 2022 SH01 Statement of capital following an allotment of shares on 27 September 2022
  • GBP 135.62203
27 Sep 2022 SH01 Statement of capital following an allotment of shares on 27 September 2022
  • GBP 135.62203
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
09 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
22 Feb 2022 AA Total exemption full accounts made up to 30 November 2021
21 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2022 SH02 Sub-division of shares on 19 January 2022
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
01 Dec 2021 CS01 Confirmation statement made on 18 November 2021 with updates
10 Aug 2021 AA Micro company accounts made up to 30 November 2020
27 Jul 2021 AD01 Registered office address changed from One Victoria Square Birmingham B1 1BD England to 55 Colmore Row Birmingham B3 2AA on 27 July 2021
13 Jan 2021 SH02 Sub-division of shares on 24 February 2020
04 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with updates
16 Jun 2020 CH01 Director's details changed for Mr Reece Harry Couchman on 16 June 2020
16 Jun 2020 PSC04 Change of details for Mr Reece Harry Couchman as a person with significant control on 16 June 2020
16 Jun 2020 AD01 Registered office address changed from 55 Colmore Row Birmingham B3 2AA United Kingdom to One Victoria Square Birmingham B1 1BD on 16 June 2020
23 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association