Advanced company searchLink opens in new window

SAIGOL EDUCATION LTD

Company number 13068904

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)
10 Jan 2024 CS01 Confirmation statement made on 6 December 2023 with updates
30 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Oct 2023 SH01 Statement of capital following an allotment of shares on 3 October 2023
  • GBP 119.5019
09 Oct 2023 AA Micro company accounts made up to 31 December 2022
15 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
06 Dec 2022 AD01 Registered office address changed from 165 Leicester Road New Packington Ashby-De-La-Zouch LE65 1TR England to 71-75 Shelton Street London WC2H 9JQ on 6 December 2022
05 Dec 2022 PSC04 Change of details for Miss Melanie Bellringer as a person with significant control on 2 December 2022
05 Dec 2022 PSC04 Change of details for Miss Melanie Bellringer as a person with significant control on 2 December 2022
02 Dec 2022 CH01 Director's details changed for Mr Faisal Saigol on 2 December 2022
02 Dec 2022 CH01 Director's details changed for Miss Melanie Bellringer on 2 December 2022
02 Dec 2022 CH03 Secretary's details changed for Mr Faisal Saigol on 2 December 2022
02 Dec 2022 PSC04 Change of details for Mr Faisal Saigol as a person with significant control on 2 December 2022
02 Dec 2022 PSC04 Change of details for Miss Melanie Bellringer as a person with significant control on 2 December 2022
02 Dec 2022 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 165 Leicester Road New Packington Ashby-De-La-Zouch LE65 1TR on 2 December 2022
13 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Mar 2022 AA Micro company accounts made up to 31 December 2021
19 Jan 2022 CS01 Confirmation statement made on 6 December 2021 with updates
23 Aug 2021 SH01 Statement of capital following an allotment of shares on 21 July 2021
  • GBP 110.1844
14 Aug 2021 SH01 Statement of capital following an allotment of shares on 21 July 2021
  • GBP 110.1844
02 Aug 2021 SH02 Sub-division of shares on 21 June 2021
02 Aug 2021 MA Memorandum and Articles of Association
02 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 21/06/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2021 SH01 Statement of capital following an allotment of shares on 9 July 2021
  • GBP 105.79
21 May 2021 PSC01 Notification of Melanie Bellringer as a person with significant control on 20 May 2021
21 May 2021 PSC01 Notification of Faisal Saigol as a person with significant control on 20 May 2021