Advanced company searchLink opens in new window

SAP NO. 2 LIMITED

Company number 07156430

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)
28 Dec 2017 AP01 Appointment of Mr Andrew Peter Jeanes as a director on 20 December 2017
14 Dec 2017 TM01 Termination of appointment of Andrew Mark Bull as a director on 11 December 2017
05 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
20 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Mar 2016 TM01 Termination of appointment of Paul Michael Jaffe as a director on 26 February 2016
18 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
19 May 2015 AP01 Appointment of Paul Michael Jaffe as a director on 15 May 2015
19 May 2015 TM01 Termination of appointment of Lucinda Anne Liss as a director on 15 May 2015
19 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
17 Sep 2014 AA Accounts made up to 31 December 2013
23 Apr 2014 TM01 Termination of appointment of Thomas Benjamin Rose as a director on 28 March 2014
23 Apr 2014 AP01 Appointment of Miss Fiona Sharman as a director on 28 March 2014
06 Mar 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
03 Dec 2013 CH01 Director's details changed for Mr Andrew Mark Bull on 1 September 2013
16 Sep 2013 AA Accounts made up to 31 December 2012
21 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
26 Sep 2012 AA Accounts made up to 31 December 2011
05 Mar 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
19 Sep 2011 AA Accounts made up to 31 December 2010
05 Aug 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 December 2010
01 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
01 Mar 2011 CH01 Director's details changed for Mr Thomas Benjamin Rose on 11 February 2011
01 Mar 2011 CH01 Director's details changed for Mrs Lucinda Anne Liss on 11 February 2011