Advanced company searchLink opens in new window

SAPPHIRE BLUE BOUTIQUE LTD

Company number 10638117

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)
30 Dec 2024 AA Micro company accounts made up to 31 March 2024
15 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
23 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Mar 2023 AA Micro company accounts made up to 31 March 2022
22 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
30 Mar 2022 AA Micro company accounts made up to 31 March 2021
03 Mar 2022 PSC04 Change of details for Jennifer Carole Lilley as a person with significant control on 1 March 2021
01 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with updates
23 Feb 2022 PSC07 Cessation of Simon Vernon Muncaster as a person with significant control on 1 March 2021
18 Feb 2022 TM01 Termination of appointment of Simon Vernon Muncaster as a director on 1 March 2021
01 Apr 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
21 Jan 2021 AA Micro company accounts made up to 31 March 2020
03 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with updates
16 Aug 2019 PSC07 Cessation of Jennifer Carole Lilley as a person with significant control on 16 August 2019
16 Aug 2019 AA Accounts for a dormant company made up to 28 February 2019
06 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-05
06 Aug 2019 AD01 Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to 241 London Road Twickenham TW1 1ES on 6 August 2019
06 Aug 2019 AA01 Current accounting period extended from 28 February 2020 to 31 March 2020
06 Aug 2019 PSC07 Cessation of Beau Jayden Clarke as a person with significant control on 19 April 2017
18 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
30 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
14 Mar 2018 PSC01 Notification of Simon Vernon Muncaster as a person with significant control on 19 April 2017
14 Mar 2018 PSC01 Notification of Jennifer Carole Lilley as a person with significant control on 24 February 2017
08 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with updates
26 Apr 2017 AP01 Appointment of Mr Simon Vernon Muncaster as a director on 19 April 2017