- Company Overview for SAILSBRIDGE MANAGEMENT (PTY) LTD (13597157)
- Filing history for SAILSBRIDGE MANAGEMENT (PTY) LTD (13597157)
- People for SAILSBRIDGE MANAGEMENT (PTY) LTD (13597157)
- More for SAILSBRIDGE MANAGEMENT (PTY) LTD (13597157)
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
|