Advanced company searchLink opens in new window

SABA UNIGARAGE UK LIMITED

Company number 03018108

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 updates
31 May 2023 AA Micro company accounts made up to 31 December 2022
06 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
26 Jul 2022 AA Micro company accounts made up to 31 December 2021
09 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
09 Jun 2021 AA Micro company accounts made up to 31 December 2020
09 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
17 Dec 2020 PSC05 Change of details for Saba Infra Holdings 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
27 Aug 2020 AA Micro company accounts made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
22 Jul 2019 AA Micro company accounts made up to 31 December 2018
11 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
11 Feb 2019 PSC05 Change of details for Indigo Infra Holdings Uk Limited as a person with significant control on 19 December 2018
28 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 17/12/2018
19 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-17
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
03 Oct 2018 PSC05 Change of details for Indigo Infra Holdings Uk Limited as a person with significant control on 26 April 2018
11 Jun 2018 AA Micro company 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
05 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
21 Apr 2017 AA Micro company accounts made up to 31 December 2016
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
31 Jan 2017 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR