Advanced company searchLink opens in new window

SAYFA GROUP (EUROPE) LTD

Company number 11268889

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-01
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 115
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