Advanced company searchLink opens in new window

SYBARITE MANAGEMENT LIMITED

Company number 04439378

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)
12 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
20 Dec 2014 AD01 Registered office address changed from Burlington House Burlington Rise East Barnet Barnet Hertfordshire EN4 8NN to 31 Vesta Avenue St. Albans Hertfordshire AL1 2PG on 20 December 2014
12 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
12 May 2014 AA Total exemption small company accounts made up to 31 March 2014
12 May 2014 TM02 Termination of appointment of Atulkumar Lakhani as a secretary
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jul 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
24 Jul 2013 CH03 Secretary's details changed for Mr Atulkumar Lakhani on 11 May 2013
26 Feb 2013 CERTNM Company name changed 04439378 LIMITED\certificate issued on 26/02/13
  • RES15 ‐ Change company name resolution on 2013-02-18
21 Feb 2013 CONNOT Change of name notice
04 Feb 2013 AR01 Annual return made up to 12 May 2012
04 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
04 Feb 2013 AA Total exemption small company accounts made up to 31 March 2011
04 Feb 2013 RT01 Administrative restoration application
24 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2011 AD01 Registered office address changed from Cruck Barn Church Road Northmoor Witney Oxfordshire OX29 5SX United Kingdom on 5 August 2011
23 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
23 May 2011 CH01 Director's details changed for Ms Asha Lakhani on 1 May 2011
23 May 2011 AD01 Registered office address changed from 19 Colindale Avenue London NW9 5DS on 23 May 2011
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
18 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
24 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
15 May 2009 363a Return made up to 12/05/09; full list of members
08 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008