- Company Overview for SAGITTARIUS ROYAUME-UNI LIMITED (09399718)
- Filing history for SAGITTARIUS ROYAUME-UNI LIMITED (09399718)
- People for SAGITTARIUS ROYAUME-UNI LIMITED (09399718)
- More for SAGITTARIUS ROYAUME-UNI LIMITED (09399718)
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) |
---|---|---|---|
16 Jan 2025 | AA | Micro company accounts made up to 31 January 2024 | |
13 Dec 2024 | PSC04 | Change of details for Mr Andrew Michael Hilliard Heald as a person with significant control on 25 November 2024 | |
13 Dec 2024 | PSC04 | Change of details for Mr Michael Guy Hilliard Heald as a person with significant control on 25 November 2024 | |
12 Dec 2024 | CS01 | Confirmation statement made on 25 November 2024 with no updates | |
12 Dec 2024 | CH01 | Director's details changed for Mr Michael Guy Hilliard Heald on 25 November 2024 | |
12 Dec 2024 | CH01 | Director's details changed for Mr Andrew Michael Hilliard Heald on 25 November 2024 | |
12 Dec 2024 | PSC04 | Change of details for Mr Andrew Michael Hilliard Heald as a person with significant control on 25 November 2024 | |
12 Dec 2024 | PSC04 | Change of details for Mr Michael Guy Hilliard Heald as a person with significant control on 25 November 2024 | |
10 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
29 Nov 2023 | AA | Micro company accounts made up to 31 January 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
27 Nov 2022 | AA | Micro company accounts made up to 31 January 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
04 Dec 2021 | AA | Micro company accounts made up to 31 January 2021 | |
21 Jun 2021 | AD01 | Registered office address changed from 15-19 Great Titchfield Street London W1W 8AZ England to 12 Farmer Street London England W8 7SN on 21 June 2021 | |
31 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with updates | |
17 Dec 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
25 Jan 2019 | AD01 | Registered office address changed from Keith Vaudrey & Co First Floor 15 Young Street London W8 5EH to 15-19 Great Titchfield Street London W1W 8AZ on 25 January 2019 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
01 Oct 2018 | TM02 | Termination of appointment of Keith Vaudrey & Co as a secretary on 1 October 2018 | |
04 Jul 2018 | TM01 | Termination of appointment of Rodolphe, Jean, Marie, Humbert, Guy Frerejean Taittinger as a director on 11 June 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 31 January 2017 |