Advanced company searchLink opens in new window

SUBLIME TRAVEL LIMITED

Company number 05889459

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)
20 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
14 May 2015 AA01 Current accounting period extended from 31 March 2015 to 31 July 2015
06 May 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 March 2015
24 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
12 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
24 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Nov 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
22 Nov 2013 CH01 Director's details changed for Lynne Rogers on 1 October 2009
08 Oct 2013 AD01 Registered office address changed from Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom on 8 October 2013
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
31 Jul 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
22 Sep 2011 AD01 Registered office address changed from Unit B2 Boughton Business Park Bell Lane Little Chalfont Bucks HP6 6GL on 22 September 2011
21 Sep 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
28 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
17 Dec 2010 CERTNM Company name changed spiritual spa collection LIMITED\certificate issued on 17/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
17 Dec 2010 CONNOT Change of name notice
28 Jul 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
10 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
28 Aug 2009 287 Registered office changed on 28/08/2009 from 31A high street chesham bucks HP5 1BW
05 Aug 2009 363a Return made up to 27/07/09; full list of members
08 May 2009 AA Total exemption full accounts made up to 31 July 2008
08 Aug 2008 363a Return made up to 27/07/08; full list of members
03 Jun 2008 AA Total exemption full accounts made up to 31 July 2007
20 Aug 2007 363a Return made up to 27/07/07; full list of members