Advanced company searchLink opens in new window

SARMANCO LIMITED

Company number 02807522

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)
10 Sep 2019 AP01 Appointment of Miss Hannah Jessica Colley as a director on 1 September 2019
04 Sep 2019 TM01 Termination of appointment of Christian Ernst Lemmer as a director on 31 August 2019
15 Aug 2019 AA Total exemption full accounts made up to 5 April 2019
11 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with updates
21 Jan 2019 AA Total exemption full accounts made up to 5 April 2018
22 Nov 2018 TM01 Termination of appointment of Nicholas Beaumont as a director on 4 October 2018
22 Nov 2018 AP01 Appointment of Mr Christian Ernst Lemmer as a director on 4 October 2018
25 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
25 Apr 2018 CH01 Director's details changed for Nicholas Beaumont on 25 April 2018
10 Nov 2017 TM02 Termination of appointment of Elaine Allen as a secretary on 6 November 2017
10 Nov 2017 TM01 Termination of appointment of Elaine Freda Allen as a director on 6 November 2017
05 Sep 2017 AA Total exemption full accounts made up to 5 April 2017
19 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 5 April 2016
15 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 6
24 Dec 2015 AD01 Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF to Flat 1 6 st. Augustins Road Bournemouth BH2 6NX on 24 December 2015
21 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
26 Jun 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 6
26 Jun 2015 CH01 Director's details changed for Elaine Freda Allen on 7 April 2015
07 Jan 2015 AA Total exemption full accounts made up to 5 April 2014
25 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 6
25 Apr 2014 CH01 Director's details changed for Elaine Freda Allen on 7 April 2014
31 Dec 2013 AA Total exemption full accounts made up to 5 April 2013
07 Nov 2013 AP01 Appointment of Elaine Freda Allen as a director
15 May 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders