Advanced company searchLink opens in new window

TREVOR SORBIE (HAMPSTEAD) LIMITED

Company number 07468684

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)
17 Dec 2024 CS01 Confirmation statement made on 14 December 2024 with no updates
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
21 Nov 2023 AA Full accounts made up to 30 June 2023
24 Jul 2023 CH01 Director's details changed for Imad Ghandour on 1 July 2023
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
24 Oct 2022 AA Full accounts made up to 30 June 2022
27 Apr 2022 AD01 Registered office address changed from Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL England to Suite 1, Scott House the Concourse Waterloo Station London London SE1 7LY on 27 April 2022
27 Apr 2022 PSC05 Change of details for Trevor Sorbie International Limited as a person with significant control on 27 April 2022
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with updates
29 Oct 2021 AA Full accounts made up to 30 June 2021
02 Aug 2021 CH01 Director's details changed for Bree Marisa Davie on 2 August 2021
02 Aug 2021 AD01 Registered office address changed from Unit 1 Old Station Approach Leatherhead Surrey KT22 7TE United Kingdom to Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL on 2 August 2021
02 Aug 2021 PSC05 Change of details for Trevor Sorbie International Limited as a person with significant control on 2 August 2021
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with updates
24 Sep 2020 AA Full accounts made up to 30 June 2020
16 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
06 Nov 2019 AA Full accounts made up to 30 June 2019
18 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
19 Nov 2018 AA Full accounts made up to 30 June 2018
26 Feb 2018 AA Full accounts made up to 30 June 2017
09 Jan 2018 PSC05 Change of details for Trevor Sorbie International Plc as a person with significant control on 3 May 2017
22 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
15 Mar 2017 AA01 Current accounting period extended from 31 March 2017 to 30 June 2017
01 Mar 2017 TM01 Termination of appointment of Grant Stanley Peet as a director on 16 February 2017
01 Mar 2017 AD01 Registered office address changed from Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ to Unit 1 Old Station Approach Leatherhead Surrey KT22 7TE on 1 March 2017