About

Registered Number: 06151041
Date of Incorporation: 12/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 1st Floor, Buckhurst House, 42/44 Buckhurst Avenue, Sevenoaks, Kent, TN13 1LZ,

 

Saudade Labs Ltd was registered on 12 March 2007 with its registered office in Sevenoaks, it's status is listed as "Active". We don't know the number of employees at the business. The current directors of the organisation are listed as Di Caro, Angela, Ingham Brooke, Gavin Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGHAM BROOKE, Gavin Robert 12 March 2007 23 June 2015 1
Secretary Name Appointed Resigned Total Appointments
DI CARO, Angela 12 March 2007 26 September 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 15 September 2020
MA - Memorandum and Articles 15 September 2020
RESOLUTIONS - N/A 04 September 2020
AA - Annual Accounts 21 August 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 29 September 2018
CH01 - Change of particulars for director 08 September 2018
MR04 - N/A 21 August 2018
MR04 - N/A 21 August 2018
CS01 - N/A 22 March 2018
PSC02 - N/A 21 March 2018
PSC07 - N/A 21 March 2018
AA - Annual Accounts 28 September 2017
MR01 - N/A 24 August 2017
CS01 - N/A 20 April 2017
AAMD - Amended Accounts 14 October 2016
AA - Annual Accounts 23 September 2016
TM02 - Termination of appointment of secretary 24 August 2016
AR01 - Annual Return 21 April 2016
AD01 - Change of registered office address 12 April 2016
TM01 - Termination of appointment of director 03 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2016
AA - Annual Accounts 30 September 2015
AA01 - Change of accounting reference date 30 June 2015
TM01 - Termination of appointment of director 24 June 2015
MR01 - N/A 11 June 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 18 August 2014
AP04 - Appointment of corporate secretary 25 June 2014
TM02 - Termination of appointment of secretary 25 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 June 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 25 November 2013
CERTNM - Change of name certificate 27 September 2013
TM02 - Termination of appointment of secretary 26 September 2013
AP04 - Appointment of corporate secretary 26 September 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 28 December 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 03 February 2010
AA - Annual Accounts 19 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2009
363a - Annual Return 04 June 2009
363a - Annual Return 21 November 2008
288a - Notice of appointment of directors or secretaries 31 October 2007
NEWINC - New incorporation documents 12 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 August 2017 Fully Satisfied

N/A

A registered charge 10 June 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.