Advanced company searchLink opens in new window

SAILSBRIDGE MANAGEMENT (PTY) LTD

Company number 13597157

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)
13 Jan 2024 CS01 Confirmation statement made on 1 December 2023 with updates
13 Jan 2024 PSC04 Change of details for Jason Harris as a person with significant control on 1 December 2023
23 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
12 Apr 2023 AD01 Registered office address changed from Office One 1 Coldbath Square Farringdon London EC1R 5HL United Kingdom to 1 Cedar Court Rye Street Bishop's Stortford Hertfordshire CM23 2HB on 12 April 2023
30 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
29 Dec 2022 PSC04 Change of details for Jason Harris as a person with significant control on 1 December 2022
18 Dec 2022 CS01 Confirmation statement made on 1 August 2022 with updates
18 Dec 2022 AP03 Appointment of Rety Lubala Lulando as a secretary on 1 August 2022
18 Dec 2022 TM01 Termination of appointment of Jerome Craig Scott as a director on 1 August 2022
18 Dec 2022 AP03 Appointment of Jerome Craig Scott as a secretary on 1 August 2022
06 Oct 2022 PSC04 Change of details for Mr Jason Harris as a person with significant control on 1 October 2022
06 Oct 2022 CH01 Director's details changed for Mr Jason Harris on 1 October 2022
27 Aug 2022 AD01 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom to Office One 1 Coldbath Square Farringdon London EC1R 5HL on 27 August 2022
09 Aug 2022 CH01 Director's details changed for Mr Jason Harris on 1 August 2022
09 Aug 2022 AD01 Registered office address changed from 4th Floor Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 9 August 2022
01 Jun 2022 CH01 Director's details changed for Mr Jason Harris on 1 June 2022
08 Apr 2022 AA01 Current accounting period shortened from 30 September 2022 to 31 July 2022
25 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
05 Jan 2022 AD01 Registered office address changed from 1 Cedar Court Rye Street Bishop's Stortford Hertfordshire CM23 2HB United Kingdom to 4th Floor Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB on 5 January 2022
01 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted