Advanced company searchLink opens in new window

SN SAILING LIMITED

Company number 10158246

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)
23 May 2024 AA Micro company accounts made up to 5 April 2023
14 May 2024 CS01 Confirmation statement made on 14 May 2024 with no updates
15 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
27 Feb 2023 AD01 Registered office address changed from Suite 10 56 Blandel Bridge House Sloane Square London SW1W 8AX England to Suite 8 Blandel Bridge House Sloane Square London SW1W 8AX on 27 February 2023
16 Dec 2022 AA Micro company accounts made up to 5 April 2022
29 Jun 2022 AA Micro company accounts made up to 5 April 2021
16 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
25 Nov 2021 CERTNM Company name changed erica sailing LIMITED\certificate issued on 25/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-24
17 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
20 Jan 2021 CH01 Director's details changed for Mr Jose Miguel Alvarez on 20 January 2021
20 Jan 2021 CH01 Director's details changed for Ms Violeta Mariana Alvarez on 20 January 2021
10 Nov 2020 CH01 Director's details changed for Ms Violeta Mariana Alvarez-Landaluce on 9 November 2020
10 Nov 2020 CH01 Director's details changed for Mr Jose Miguel Alvarez-Landaluce on 9 November 2020
09 Nov 2020 TM01 Termination of appointment of Charles Freddie Hatfield as a director on 9 November 2020
09 Nov 2020 AP01 Appointment of Mr Jose Miguel Alvarez-Landaluce as a director on 9 November 2020
16 Sep 2020 AA Micro company accounts made up to 5 April 2020
16 Sep 2020 AA Micro company accounts made up to 5 April 2019
28 May 2020 DISS40 Compulsory strike-off action has been discontinued
27 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
14 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
14 May 2019 AD01 Registered office address changed from Suite 4 Blandel Bridge House 56 Sloane Square London SW1W 8AX United Kingdom to Suite 10 56 Blandel Bridge House Sloane Square London SW1W 8AX on 14 May 2019
21 Dec 2018 AA Micro company accounts made up to 5 April 2018
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
11 May 2018 PSC07 Cessation of Jose Ignacio Alvarez as a person with significant control on 2 May 2018