Advanced company searchLink opens in new window

WALTER SAGUARO LIMITED

Company number 09891115

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)
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
  • GBP 4,000
20 Oct 2022 MA Memorandum and Articles of Association
20 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 3,000
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