Advanced company searchLink opens in new window

SABA INFRA HOLDINGS UK LIMITED

Company number 02659311

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)
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
19 Apr 2023 AA Full accounts made up to 31 December 2022
06 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
17 Aug 2022 AA Full accounts made up to 31 December 2021
09 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
07 Aug 2021 AA Full accounts made up to 31 December 2020
09 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
09 Feb 2021 PSC05 Change of details for Saba Group Uk Limited as a person with significant control on 17 December 2020
17 Dec 2020 AD01 Registered office address changed from Oak House Reeds Crescent Watford Herts WD24 4PH England to Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF on 17 December 2020
17 Nov 2020 AA Full accounts made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
16 Jul 2019 AA Full accounts made up to 31 December 2018
11 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
11 Feb 2019 PSC02 Notification of Saba Group Uk Limited as a person with significant control on 11 December 2018
11 Feb 2019 PSC07 Cessation of Indigo Infra Sa as a person with significant control on 11 December 2018
19 Dec 2018 CERTNM Company name changed indigo infra holdings uk LIMITED\certificate issued on 19/12/18
  • CONNOT ‐ Change of name notice
18 Dec 2018 AP01 Appointment of Mr Josep Oriol Carreras as a director on 17 December 2018
11 Dec 2018 TM01 Termination of appointment of Wilfried Didier Charles Thierry as a director on 11 December 2018
02 Oct 2018 TM01 Termination of appointment of Ghislaine Marie-Helene Mattlinger as a director on 21 September 2018
20 Sep 2018 PSC02 Notification of Indigo Infra Sa as a person with significant control on 1 December 2016
20 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 20 September 2018
29 May 2018 AA Full accounts made up to 31 December 2017
26 Apr 2018 AD01 Registered office address changed from Oak House Reeds Crescent Watford Herts WD24 4QP to Oak House Reeds Crescent Watford Herts WD24 4PH on 26 April 2018
02 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
12 May 2017 AA Full accounts made up to 31 December 2016