SABA INFRA LIVERPOOL LIMITED
Status | ACTIVE |
Company No. | 11278810 |
Category | Private Limited Company |
Incorporated | 27 Mar 2018 |
Age | 6 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
SABA INFRA LIVERPOOL LIMITED is an active private limited company with number 11278810. It was incorporated 6 years, 1 month, 5 days ago, on 27 March 2018. The company address is Second Floor, Building 4 Croxley Park Second Floor, Building 4 Croxley Park, Watford, WD18 8YF, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type full
Date: 19 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type full
Date: 17 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type full
Date: 07 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Change to a person with significant control
Date: 18 Dec 2020
Action Date: 17 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Saba Infra Uk Limited
Change date: 2020-12-17
Documents
Change to a person with significant control
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Saba Infra Uk Limited
Change date: 2020-12-17
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Address
Type: AD01
Old address: Oak House Reeds Crescent Watford Herts WD24 4PH England
Change date: 2020-12-17
New address: Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF
Documents
Accounts with accounts type full
Date: 24 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type full
Date: 16 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 01 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Change to a person with significant control
Date: 01 Feb 2019
Action Date: 17 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Indigo Infra Uk Limited
Change date: 2018-12-17
Documents
Resolution
Date: 28 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Dec 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 18 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-17
Officer name: Mr Josep Oriol Carreras
Documents
Termination director company with name termination date
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-11
Officer name: Wilfried Didier Charles Thierry
Documents
Change to a person with significant control
Date: 03 Oct 2018
Action Date: 26 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-04-26
Psc name: Indigo Infra Uk Limited
Documents
Change account reference date company current shortened
Date: 09 May 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Address
Type: AD01
New address: Oak House Reeds Crescent Watford Herts WD24 4PH
Change date: 2018-04-26
Old address: Oak House Reeds Crescent Watford Herts WD24 4QP United Kingdom
Documents
Move registers to sail company with new address
Date: 03 Apr 2018
Category: Address
Type: AD03
New address: Woodwater House Pynes Hill Exeter Devon EX2 5WR
Documents
Change sail address company with new address
Date: 29 Mar 2018
Category: Address
Type: AD02
New address: Woodwater House Pynes Hill Exeter Devon EX2 5WR
Documents
Some Companies
THE OLD PARLOUR,PETERSFIELD,GU31 5RB
Number: | 08453192 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
AUBREY CAMPBELL & COMPANY,BELFAST,BT9 7GT
Number: | NI645495 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWANBRAE COMMERCIAL PROPERTY LTD
90 MORNINGSIDE DRIVE,EDINBURGH,EH10 5NT
Number: | SC627583 |
Status: | ACTIVE |
Category: | Private Limited Company |
250 HENDON WAY,,NW4 3NL
Number: | 02739494 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 GREENFORD ROAD,HARROW,HA1 3RA
Number: | 08015548 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 HILLIER HOUSE,WATTON,IP25 6JX
Number: | 09891693 |
Status: | ACTIVE |
Category: | Private Limited Company |