- Company Overview for WALTER SAGUARO LIMITED (09891115)
- Filing history for WALTER SAGUARO LIMITED (09891115)
- People for WALTER SAGUARO LIMITED (09891115)
- More for WALTER SAGUARO LIMITED (09891115)
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) |
---|---|---|---|
31 Oct 2024 | AD01 | Registered office address changed from C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD on 31 October 2024 | |
16 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
05 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
30 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
01 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with updates | |
03 Jan 2023 | CS01 | Confirmation statement made on 25 November 2022 with updates | |
16 Dec 2022 | PSC04 | Change of details for Dr Catherine Anna Maria Sternberg as a person with significant control on 26 October 2022 | |
16 Dec 2022 | PSC07 | Cessation of Jacob Macaire Sternberg as a person with significant control on 26 October 2022 | |
16 Dec 2022 | PSC04 | Change of details for Dr Alexander Justin Sternberg as a person with significant control on 26 October 2022 | |
21 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 23 September 2022
|
|
20 Oct 2022 | MA | Memorandum and Articles of Association | |
20 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 25 November 2021 with updates | |
11 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
16 Mar 2021 | PSC01 | Notification of Jacob Macaire Sternberg as a person with significant control on 4 March 2021 | |
14 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2021 | MA | Memorandum and Articles of Association | |
01 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 27 February 2021
|
|
29 Jan 2021 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
15 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
09 Aug 2019 | AD01 | Registered office address changed from 3 Hayward Road Oxford OX2 8LN United Kingdom to C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 9 August 2019 | |
01 Jan 2019 | CS01 | Confirmation statement made on 25 November 2018 with no updates |