Advanced company searchLink opens in new window

SALE E PEPE OF KNIGHTSBRIDGE LIMITED

Company number 01124760

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
05 Jun 2017 CS01 Confirmation statement made on 1 March 2017 with no updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
21 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 125
18 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
21 Jan 2015 AD01 Registered office address changed from 13 Queen Annes Grove London W5 3XP to 107 Walton Street London SW3 2HP on 21 January 2015
25 Nov 2014 MR04 Satisfaction of charge 4 in full
15 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
02 Sep 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 125
05 Sep 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 125
04 Sep 2013 CH03 Secretary's details changed for Sheila Corricelli on 8 August 2012
04 Sep 2013 CH01 Director's details changed for Antonio Corricelli on 8 August 2012
06 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
10 Sep 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
07 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
19 Mar 2012 AD01 Registered office address changed from 311 Ballards Lane North Finchley N12 8LY on 19 March 2012
13 Dec 2011 CERTNM Company name changed sandro tobi LIMITED\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-11-08
13 Dec 2011 CONNOT Change of name notice
29 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 5
29 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 4
15 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Nov 2011 TM01 Termination of appointment of Wendy Tobi as a director