Advanced company searchLink opens in new window

SAPHIRE TRIO LTD

Company number 07347971

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)
04 Mar 2016 AA Total exemption full accounts made up to 31 August 2015
15 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3
16 Feb 2015 AA Total exemption full accounts made up to 31 August 2014
31 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-31
  • GBP 3
30 Jan 2014 AD01 Registered office address changed from Unit 18a Tavern Quay Business Centre Sweden Gate London SE16 7TX on 30 January 2014
26 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
30 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 3
08 Feb 2013 AA Total exemption full accounts made up to 31 August 2012
22 Aug 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
23 Jul 2012 AA Accounts for a dormant company made up to 31 August 2011
12 Jun 2012 AR01 Annual return made up to 17 August 2011 with full list of shareholders
29 May 2012 TM01 Termination of appointment of Valen Kimani as a director
14 May 2012 AP01 Appointment of Lee Meshullam Ndambo as a director
03 Nov 2011 TM01 Termination of appointment of Lee Ndambo as a director
09 Mar 2011 AP01 Appointment of Lee Meshullam Ndambo as a director
29 Oct 2010 TM01 Termination of appointment of Caroline Mwaniki as a director
20 Oct 2010 AD01 Registered office address changed from 57 Charles Rowan House Margery Street London WC1X 0EJ England on 20 October 2010
17 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted