- Company Overview for SEXY LAGERS LIMITED (05543687)
- Filing history for SEXY LAGERS LIMITED (05543687)
- People for SEXY LAGERS LIMITED (05543687)
- More for SEXY LAGERS LIMITED (05543687)
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) |
---|---|---|---|
27 Aug 2024 | CS01 | Confirmation statement made on 23 August 2024 with updates | |
07 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with updates | |
03 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
14 Sep 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
25 Aug 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
27 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
06 Jun 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
28 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
05 Jul 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
28 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 23 August 2017 with no updates | |
02 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
19 Sep 2016 | AD01 | Registered office address changed from The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 19 September 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
12 Sep 2016 | AD01 | Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 12 September 2016 | |
08 Apr 2016 | AD01 | Registered office address changed from 84 Broomfield Road Chelmsford CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 8 April 2016 | |
27 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Nov 2015 | TM02 | Termination of appointment of Julie Chisholm as a secretary on 24 November 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Ian Leslie Chisholm as a director on 24 November 2015 | |
24 Nov 2015 | AP01 | Appointment of Mr Timothy Eugene Howard as a director on 24 November 2015 |