Advanced company searchLink opens in new window

SAIETTA GROUP PLC

Company number 06744840

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)
18 Mar 2024 AUD Auditor's resignation
18 Mar 2024 AD01 Registered office address changed from C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to The Paragon Counterslip Bristol BS1 6BX on 18 March 2024
07 Mar 2024 AM01 Appointment of an administrator
12 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Dec 2023 MR01 Registration of charge 067448400004, created on 29 November 2023
04 Dec 2023 TM01 Termination of appointment of Steven Joseph Harrison as a director on 1 December 2023
01 Dec 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
01 Dec 2023 CH01 Director's details changed for Mrs Devyani Vaishampayan on 28 July 2023
01 Nov 2023 AP01 Appointment of David John Woolley as a director on 2 October 2023
30 Oct 2023 AA Group of companies' accounts made up to 31 March 2023
05 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 May 2023 AP01 Appointment of Mrs Devyani Vaishampayan as a director on 5 December 2022
09 May 2023 MR04 Satisfaction of charge 067448400003 in full
25 Apr 2023 TM01 Termination of appointment of Wicher Klaas Kist as a director on 17 April 2023
28 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 February 2023
  • GBP 113,209.4425
15 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
15 Nov 2022 CH01 Director's details changed for Mr Anthony David Gott on 3 August 2022
26 Oct 2022 AA Group of companies' accounts made up to 31 March 2022
10 Oct 2022 SH01 Statement of capital following an allotment of shares on 29 September 2022
  • GBP 113,115.3617
10 Oct 2022 AD01 Registered office address changed from Building 210 Heyford Park Camp Road Upper Heyford Oxfordshire OX25 5HE to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 10 October 2022
06 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Sep 2022 SH01 Statement of capital following an allotment of shares on 9 September 2022
  • GBP 112,539.9891
05 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Sep 2022 SH01 Statement of capital following an allotment of shares on 24 August 2022
  • GBP 112,471.5823
14 Jul 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 93,659.9873