SAYES MENTORING LTD - ST. NEOTS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Abigail Shapiro. Appointment date: 2023-08-17. 2023-10-13 View Report
Officers. Termination date: 2023-08-17. Officer name: Charlotte Twyning. 2023-10-12 View Report
Confirmation statement. Statement with no updates. 2023-07-26 View Report
Accounts. Accounts type total exemption full. 2023-07-17 View Report
Officers. Termination date: 2022-07-18. Officer name: Mary Ann Mulready. 2022-07-18 View Report
Officers. Appointment date: 2022-07-18. Officer name: Mr Christopher Paul Francis Sharpe. 2022-07-18 View Report
Accounts. Accounts type total exemption full. 2022-07-18 View Report
Confirmation statement. Statement with no updates. 2022-06-03 View Report
Officers. Termination date: 2022-05-24. Officer name: David Lee Jackson. 2022-06-03 View Report
Change of constitution. Statement of companys objects. 2021-11-22 View Report
Resolution. Description: Resolutions. 2021-09-09 View Report
Accounts. Accounts type total exemption full. 2021-09-04 View Report
Confirmation statement. Statement with no updates. 2021-07-08 View Report
Officers. Appointment date: 2021-06-07. Officer name: Mr David Lee Jackson. 2021-06-08 View Report
Officers. Officer name: John Robert Pinkerton. Termination date: 2021-06-07. 2021-06-07 View Report
Officers. Termination date: 2021-06-07. Officer name: Rebecca Juliet Le Flufy. 2021-06-07 View Report
Officers. Officer name: Adil Jiwa. Termination date: 2021-06-07. 2021-06-07 View Report
Officers. Officer name: Alexia Deleligne. Termination date: 2021-06-07. 2021-06-07 View Report
Officers. Officer name: Simon Mark Warren. Termination date: 2021-06-07. 2021-06-07 View Report
Officers. Officer name: Mr Marlon Christopher Bruce. Appointment date: 2021-06-07. 2021-06-07 View Report
Officers. Appointment date: 2021-06-07. Officer name: Mrs Charlotte Twyning. 2021-06-07 View Report
Officers. Change date: 2021-06-07. Officer name: Ms Molly Mulready. 2021-06-07 View Report
Officers. Appointment date: 2021-06-07. Officer name: Ms Molly Mulready. 2021-06-07 View Report
Officers. Termination date: 2021-03-19. Officer name: Paul Mchale. 2021-04-09 View Report
Address. Old address: 20-22 Wenlock Road London N1 7GU England. New address: Sanford House 81 Skipper Way St. Neots PE19 6LT. Change date: 2020-09-11. 2020-09-11 View Report
Accounts. Accounts type micro entity. 2020-07-23 View Report
Officers. Appointment date: 2020-07-15. Officer name: Ms Alexia Deleligne. 2020-07-16 View Report
Officers. Officer name: Mr Adil Jiwa. Appointment date: 2020-07-15. 2020-07-16 View Report
Confirmation statement. Statement with no updates. 2020-07-15 View Report
Officers. Termination date: 2020-07-15. Officer name: Marit Mohn. 2020-07-15 View Report
Officers. Termination date: 2020-07-15. Officer name: Diana Judith Gerald. 2020-07-15 View Report
Officers. Appointment date: 2020-07-15. Officer name: Mr Paul Mchale. 2020-07-15 View Report
Officers. Appointment date: 2020-07-15. Officer name: Ms Rebecca Juliet Le Flufy. 2020-07-15 View Report
Officers. Officer name: Mr Simon Mark Warren. Appointment date: 2020-07-15. 2020-07-15 View Report
Officers. Officer name: Professor John Robert Pinkerton. Appointment date: 2020-07-15. 2020-07-15 View Report
Accounts. Accounts type micro entity. 2019-08-12 View Report
Confirmation statement. Statement with no updates. 2019-07-22 View Report
Address. New address: 20-22 Wenlock Road London N1 7GU. Old address: 20-22 Wenlock Road London N1 7GU. Change date: 2019-04-30. 2019-04-30 View Report
Confirmation statement. Statement with no updates. 2018-07-17 View Report
Accounts. Accounts type full. 2018-05-18 View Report
Confirmation statement. Statement with no updates. 2017-07-18 View Report
Accounts. Accounts type full. 2017-07-12 View Report
Confirmation statement. Statement with updates. 2016-07-07 View Report
Accounts. Accounts type total exemption full. 2016-06-29 View Report
Accounts. Accounts type total exemption full. 2015-10-12 View Report
Annual return. With made up date no member list. 2015-10-07 View Report
Accounts. Change account reference date company current shortened. 2015-08-10 View Report
Address. Old address: 20-22 Wenlock Road London N1 7GU. New address: 20-22 Wenlock Road London N1 7GU. Change date: 2014-10-01. 2014-10-01 View Report
Annual return. With made up date no member list. 2014-10-01 View Report
Address. Change date: 2014-10-01. Old address: Suite 16103 Lower Ground Floor 145-157 St John Street London EC1V 4PY United Kingdom. New address: 20-22 Wenlock Road London N1 7GU. 2014-10-01 View Report