Advanced company searchLink opens in new window

SACO INVESTMENTS LIMITED

Company number 07759796

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
04 Sep 2023 PSC04 Change of details for Mr Ian Lloyd as a person with significant control on 3 October 2022
04 Sep 2023 CH01 Director's details changed for Mr Ian Lloyd on 3 October 2022
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
05 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
15 Jun 2022 MR04 Satisfaction of charge 077597960002 in full
30 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-26
03 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
19 May 2020 PSC07 Cessation of Xeinadin Uk Professional Services Limited as a person with significant control on 2 September 2019
19 May 2020 PSC04 Change of details for Mr Ian Lloyd as a person with significant control on 2 September 2019
19 May 2020 PSC01 Notification of Graeme James Hindley as a person with significant control on 2 September 2019
30 Apr 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 March 2020
24 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 June 2019
  • GBP 410
12 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with updates
12 Sep 2019 PSC02 Notification of Xeinadin Uk Professional Services Limited as a person with significant control on 1 June 2019
12 Sep 2019 PSC04 Change of details for Mr Ian Lloyd as a person with significant control on 1 June 2019
12 Sep 2019 PSC07 Cessation of Graeme James Hindley as a person with significant control on 1 June 2019
18 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
17 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 June 2019
  • GBP 410
  • ANNOTATION Clarification a second filed SH01 was registered on 24/09/2019.