Advanced company searchLink opens in new window

SAPMORE HOLDINGS LIMITED

Company number 03729363

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)
19 Dec 2024 AA Micro company accounts made up to 31 March 2024
18 Nov 2024 AD01 Registered office address changed from 5 - 6 Kensington Bishop Auckland DL14 6HX England to First Floor St Matthews House Haugh Lane Hexham Northumberland NE46 3PU on 18 November 2024
15 Nov 2024 CH01 Director's details changed for Mr Robert Kane on 15 November 2024
15 Nov 2024 CH03 Secretary's details changed for Mrs Lyndsay Kane on 15 November 2024
15 Nov 2024 PSC04 Change of details for Mr Robert Kane as a person with significant control on 15 November 2024
20 Mar 2024 AD01 Registered office address changed from Benton House Whitley Road Longbenton Newcastle upon Tyne NE12 9SW England to 5 - 6 Kensington Bishop Auckland DL14 6HX on 20 March 2024
20 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
08 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Apr 2022 AD01 Registered office address changed from C/O Robert Kane 2 Richmond Mews Gosforth Newcastle upon Tyne NE3 4BQ to Benton House Whitley Road Longbenton Newcastle upon Tyne NE12 9SW on 13 April 2022
22 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
11 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
29 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
20 Nov 2019 TM01 Termination of appointment of Lyndsay Kane as a director on 20 November 2019
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 24 October 2019
  • GBP 550,002
05 Nov 2019 SH10 Particulars of variation of rights attached to shares
05 Nov 2019 SH08 Change of share class name or designation
04 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
16 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates