S.A.I.D. (UK) LIMITED

16 Newman Street, London, W1T 1PB, England
StatusACTIVE
Company No.07836224
CategoryPrivate Limited Company
Incorporated04 Nov 2011
Age12 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

S.A.I.D. (UK) LIMITED is an active private limited company with number 07836224. It was incorporated 12 years, 6 months, 17 days ago, on 04 November 2011. The company address is 16 Newman Street, London, W1T 1PB, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-05

Old address: 140 Portobello Road London W11 2DZ England

New address: 16 Newman Street London W1T 1PB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2018

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-17

Psc name: Nika Kirpichenko

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2018

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aat Lab Ltd

Cessation date: 2018-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anastasia Karnozhytska

Termination date: 2016-11-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Red Square (London) Ltd

Termination date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Address

Type: AD01

Old address: C/O Red Square (London) Ltd 44 Russell Square London WC1B 4JP England

New address: 140 Portobello Road London W11 2DZ

Change date: 2016-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-09

Officer name: Mrs Nika Kirpichenko

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2016

Action Date: 20 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-20

Old address: , 17B Church Road, Tunbridge Wells, Kent, TN1 1HT, England

New address: C/O Red Square (London) Ltd 44 Russell Square London WC1B 4JP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Address

Type: AD01

Old address: , 78 Pall Mall, London, SW1Y 5ES, England

New address: C/O Red Square (London) Ltd 44 Russell Square London WC1B 4JP

Change date: 2015-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anastasia Karnozhytska

Appointment date: 2015-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-25

Officer name: Cristiano De Santis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Address

Type: AD01

New address: C/O Red Square (London) Ltd 44 Russell Square London WC1B 4JP

Old address: , C/O Red Square (London) Ltd, 17B Church Road, Tunbridge Wells, Kent, TN1 1HT, England

Change date: 2015-07-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-06-24

Officer name: Red Square (London) Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Address

Type: AD01

New address: C/O Red Square (London) Ltd 44 Russell Square London WC1B 4JP

Old address: , 140 Portobello Road, London, W11 2DZ

Change date: 2015-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2015

Action Date: 27 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-27

Officer name: Laurentia Financial Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlo Gandelli

Termination date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Laurevtia Financial Services Limited

Change date: 2014-08-01

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2014

Action Date: 31 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carlo Gandelli

Change date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Termination secretary company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pb Secretarial Services Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Laurevtia Financial Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Address

Type: AD01

Old address: , 22-24 Ely Place, London, EC1N 6TE

Change date: 2014-04-30

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cristiano De Santis

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 04 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-04

Documents

View document PDF

Gazette notice compulsary

Date: 04 Mar 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 04 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-04

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2012

Action Date: 30 Nov 2012

Category: Address

Type: AD01

Old address: , C/O Pini Franco Llp, 22-24 Ely Place, London, EC1N 6TE

Change date: 2012-11-30

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fabrizio De Mauro

Documents

View document PDF

Incorporation company

Date: 04 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&J CARPETS LTD

9 COMFREY CLOSE,RUSHDEN,NN10 0GL

Number:11868156
Status:ACTIVE
Category:Private Limited Company

KITCHEN RESTAURANTS AND BARS LIMITED

FORBES WATSON LIMITED THE OLD BAKERY,LYTHAM ST. ANNES,FY8 5LG

Number:08718725
Status:ACTIVE
Category:Private Limited Company

MEC FIRE SERVICES LTD

70 NEWTOWN ROAD,DORSET,BH31 6EL

Number:11555760
Status:ACTIVE
Category:Private Limited Company

NORFOLK HOUSES FOR SALE LTD

16 HIGH STREET,CAMBRIDGE,CB21 5LU

Number:10669769
Status:ACTIVE
Category:Private Limited Company

OMAYA ICECREAM SINCE 1954 LTD

311 RIVERSIDE 2 NORTH BANK,SHEFFIELD,S3 8JA

Number:10021967
Status:ACTIVE
Category:Private Limited Company

TEMPRITE (EUROPE) LIMITED

38 NITH DRIVE,RENFREW,PA4 0UR

Number:SC175754
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source