SAASCADA LTD

70 Gracechurch Street, London, EC3V 0HR, England
StatusACTIVE
Company No.09146473
CategoryPrivate Limited Company
Incorporated24 Jul 2014
Age9 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

SAASCADA LTD is an active private limited company with number 09146473. It was incorporated 9 years, 9 months, 23 days ago, on 24 July 2014. The company address is 70 Gracechurch Street, London, EC3V 0HR, England.



Company Fillings

Confirmation statement with updates

Date: 05 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Capital cancellation shares

Date: 08 Nov 2023

Action Date: 15 Sep 2023

Category: Capital

Type: SH06

Date: 2023-09-15

Capital : 1,465.96 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 08 Nov 2023

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 30 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital cancellation shares

Date: 19 Oct 2023

Action Date: 15 Sep 2023

Category: Capital

Type: SH06

Date: 2023-09-15

Capital : 1,459.24 GBP

Documents

View document PDF

Capital cancellation shares

Date: 19 Oct 2023

Action Date: 15 Sep 2023

Category: Capital

Type: SH06

Date: 2023-09-15

Capital : 1,490.60 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 19 Oct 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2023

Action Date: 15 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-15

Capital : 1,497.32 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Krzysztof Bialkowski

Appointment date: 2023-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital cancellation shares

Date: 02 Aug 2023

Action Date: 22 Jun 2023

Category: Capital

Type: SH06

Capital : 1,397.82 GBP

Date: 2023-06-22

Documents

View document PDF

Capital return purchase own shares

Date: 02 Aug 2023

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2023

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nelson Wootton

Change date: 2022-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2023

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steve John Round

Cessation date: 2021-04-30

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2023

Action Date: 19 Apr 2023

Category: Capital

Type: SH01

Capital : 1,460.32 GBP

Date: 2023-04-19

Documents

View document PDF

Certificate change of name company

Date: 21 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed saescada LIMITED\certificate issued on 21/03/23

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2023

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Jan 2023

Category: Address

Type: AD02

Old address: 60 New Broad Street London EC2M 1JJ England

New address: 66 Chestnut Grove London SW12 8JJ

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Miles Thomas Roberts

Appointment date: 2022-12-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091464730002

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Capital

Type: SH19

Capital : 1,397.63 GBP

Date: 2022-08-02

Documents

View document PDF

Legacy

Date: 02 Aug 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 02 Aug 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/07/22

Documents

View document PDF

Resolution

Date: 02 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-15

Old address: 73 Cornhill London EC3V 3QQ England

New address: 70 Gracechurch Street London EC3V 0HR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 08 May 2022

Action Date: 06 May 2022

Category: Capital

Type: SH01

Capital : 1,397.63 GBP

Date: 2022-05-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2022

Action Date: 21 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-21

Charge number: 091464730002

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091464730001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stephen Davies

Termination date: 2021-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair Martin James Brown

Appointment date: 2021-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger David Taylor

Termination date: 2021-03-09

Documents

View document PDF

Resolution

Date: 29 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 24 Dec 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 09 Jan 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 07 Jan 2020

Action Date: 20 Sep 2019

Category: Capital

Type: SH06

Date: 2019-09-20

Capital : 1,214.67 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2020

Action Date: 25 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-25

Capital : 1,127.18 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2019

Action Date: 23 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-23

Charge number: 091464730001

Documents

View document PDF

Legacy

Date: 19 Dec 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 30/11/2018

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Dec 2019

Action Date: 20 Sep 2019

Category: Capital

Type: RP04SH01

Date: 2019-09-20

Capital : 1,214.67 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Oct 2019

Category: Address

Type: AD02

Old address: 14 Buckingham Street London WC2N 6DF England

New address: 60 New Broad Street London EC2M 1JJ

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2019

Action Date: 20 Sep 2019

Category: Capital

Type: SH01

Capital : 1,214.67 GBP

Date: 2019-09-20

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 19 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 May 2019

Action Date: 22 May 2019

Category: Capital

Type: SH01

Capital : 1,185.76 GBP

Date: 2019-05-22

Documents

View document PDF

Memorandum articles

Date: 15 May 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2019

Action Date: 09 Apr 2019

Category: Capital

Type: SH01

Capital : 1,173.26 GBP

Date: 2019-04-09

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2019

Action Date: 13 Dec 2018

Category: Capital

Type: SH01

Capital : 1,137.18 GBP

Date: 2018-12-13

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2018

Action Date: 11 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steve Round

Notification date: 2018-06-11

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Nov 2018

Category: Address

Type: AD02

New address: 14 Buckingham Street London WC2N 6DF

Old address: 33a Gloucester Drive Gloucester Drive London N4 2LE England

Documents

View document PDF

Change person director company

Date: 15 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Jul 2018

Action Date: 06 Mar 2017

Category: Capital

Type: SH02

Date: 2017-03-06

Documents

View document PDF

Resolution

Date: 06 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2018

Action Date: 21 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-21

Capital : 1,100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-21

Officer name: Mrs Belinda Wrigley

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-06-21

Officer name: Mrs Belinda Wrigley

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-21

Officer name: Mr Roger David Taylor

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Kenneth Hockly

Termination date: 2018-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-21

Officer name: Martin Kenneth Hockly

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Jun 2018

Category: Address

Type: AD02

New address: 33a Gloucester Drive Gloucester Drive London N4 2LE

Old address: 38 Coppice Road Birmingham B13 9DP England

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-06

Officer name: Mr Andrew Davies

Documents

View document PDF

Change sail address company with new address

Date: 27 Feb 2017

Category: Address

Type: AD02

New address: 38 Coppice Road Birmingham B13 9DP

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2016

Action Date: 26 May 2016

Category: Address

Type: AD01

Change date: 2016-05-26

New address: 73 Cornhill London EC3V 3QQ

Old address: Park House 26 North End Road London NW11 7PT England

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-18

Officer name: Mr Martin Kenneth Hockly

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Address

Type: AD01

Old address: 50 Cliveland Street Birmingham B19 3SH England

New address: Park House 26 North End Road London NW11 7PT

Change date: 2016-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-11

New address: 50 Cliveland Street Birmingham B19 3SH

Old address: 12-14 Regent Place Hockley Birmingham West Midlands B1 3NJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2015

Action Date: 15 Sep 2015

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2015-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-16

Officer name: Mr Nelson Wootton

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Kenneth Hockly

Termination date: 2015-09-16

Documents

View document PDF

Certificate change of name company

Date: 20 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 12-14 regent place LIMITED\certificate issued on 20/08/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Incorporation company

Date: 24 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAR DE PRODUCTION LTD

264 HIGH ROAD,HARROW,HA3 7BB

Number:10518355
Status:ACTIVE
Category:Private Limited Company

EMI OXFORD CONSULTING LIMITED

THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN

Number:11294255
Status:ACTIVE
Category:Private Limited Company

JAR EXPRESS LTD

27 KINGSMERE CLOSE,BIRMINGHAM,B24 8QL

Number:08368616
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEETA'S HERBAL HAIR CARE LTD

GABLE HOUSE 239 REGENTS PARK ROAD,LONDON,N3 3LF

Number:08082586
Status:ACTIVE
Category:Private Limited Company

PORTHOS LIMITED

CRICKET FIELD HOUSE HIGH STREET,SALISBURY,SP3 5DB

Number:07201881
Status:ACTIVE
Category:Private Limited Company

STARMARK SPORTS LIMITED

JOHN PHILLIPS & CO LTE 81,PARK GREAT BLAKENHAM IPSWICH,IP6 0NL

Number:04621218
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