Advanced company searchLink opens in new window

SASMAR LIMITED

Company number 06966600

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)
03 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with updates
13 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
01 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
11 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
05 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 4,000
05 Aug 2015 CH03 Secretary's details changed for Mr John-Michael Mancini on 15 July 2015
05 Aug 2015 CH01 Director's details changed for Mr John-Michael Mancini on 15 July 2015
24 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
22 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 11,300
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
20 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
27 Jul 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
26 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
29 Jul 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
10 Jun 2011 AA Total exemption small company accounts made up to 31 July 2010
09 May 2011 AD01 Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS England on 9 May 2011
09 May 2011 AD01 Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 9 May 2011
05 Aug 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
05 Aug 2010 CH01 Director's details changed for Mr John-Michael Mancini on 4 August 2010
04 Aug 2010 CH03 Secretary's details changed for Mr John-Michael Mancini on 4 August 2010
04 Aug 2010 CH01 Director's details changed for Mr John-Michael Mancini on 4 August 2010
04 Aug 2010 CH01 Director's details changed for Mr John-Michael Mancini on 4 August 2010
04 Aug 2010 TM01 Termination of appointment of Andrew Soutter as a director
26 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association