- Company Overview for SAYFA GROUP (EUROPE) LTD (11268889)
- Filing history for SAYFA GROUP (EUROPE) LTD (11268889)
- People for SAYFA GROUP (EUROPE) LTD (11268889)
- Charges for SAYFA GROUP (EUROPE) LTD (11268889)
- More for SAYFA GROUP (EUROPE) LTD (11268889)
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) |
---|---|---|---|
24 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with updates | |
12 Oct 2023 | PSC02 | Notification of Propco Construct Group Limited as a person with significant control on 21 September 2023 | |
12 Oct 2023 | PSC07 | Cessation of Roy South as a person with significant control on 21 September 2023 | |
12 Oct 2023 | PSC07 | Cessation of Clive South as a person with significant control on 21 September 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Aug 2022 | CERTNM |
Company name changed rhino deck LTD\certificate issued on 01/08/22
|
|
23 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
20 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Jun 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
13 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2020 | AP03 | Appointment of Charles Kingston as a secretary on 5 March 2020 | |
10 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 5 March 2020
|
|
07 Feb 2020 | CH01 | Director's details changed for Mr Roy South on 20 January 2020 | |
07 Feb 2020 | PSC04 | Change of details for Mr Roy South as a person with significant control on 20 January 2020 | |
10 Oct 2019 | MR04 | Satisfaction of charge 112688890001 in full | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
25 Feb 2019 | MR01 | Registration of charge 112688890001, created on 22 February 2019 | |
24 May 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
18 May 2018 | AD01 | Registered office address changed from 32 Charnwood Road Shepshed Loughborough Leicestershire LE12 9QF England to Jubilee House Unit 3 Gelders Hall Road Shepshed Leicestershire LE12 9NH on 18 May 2018 |