Advanced company searchLink opens in new window

SAPPHIRE DUST LIMITED

Company number 11895520

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 Jan 2025 AD01 Registered office address changed from 20 North Audley Street Mayfair London W1K 6WE United Kingdom to 68 st. Margarets Road Edgware HA8 9UU on 23 January 2025
18 Jan 2025 SH01 Statement of capital following an allotment of shares on 23 December 2024
  • GBP 529.21
11 Jan 2025 CH01 Director's details changed for Mr Todd Howard Morgan on 10 January 2025
11 Jan 2025 AP01 Appointment of Robert Wieder as a director on 10 January 2025
11 Jan 2025 AP01 Appointment of Helen Born as a director on 10 January 2025
05 Jan 2025 PSC08 Notification of a person with significant control statement
05 Jan 2025 PSC07 Cessation of Dayal Mukherjee as a person with significant control on 23 December 2024
19 Dec 2024 MA Memorandum and Articles of Association
30 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2024 CS01 Confirmation statement made on 20 March 2024 with updates
25 Apr 2024 CH01 Director's details changed for Mr Todd Howard Morgan on 25 April 2024
25 Apr 2024 CH01 Director's details changed for Mr Robert Bensoussan on 25 April 2024
25 Apr 2024 AD01 Registered office address changed from 5 Parkwood Road Isleworth TW7 5HE United Kingdom to 20 North Audley Street Mayfair London W1K 6WE on 25 April 2024
13 Apr 2024 MA Memorandum and Articles of Association
05 Apr 2024 PSC04 Change of details for Dr Dayal Mukherjee as a person with significant control on 15 March 2024
05 Apr 2024 SH01 Statement of capital following an allotment of shares on 15 March 2024
  • GBP 224
05 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2024 AP01 Appointment of Mr Robert Bensoussan as a director on 14 March 2024
27 Mar 2024 AP01 Appointment of Mr Todd Howard Morgan as a director on 14 March 2024
11 Mar 2024 AA Total exemption full accounts made up to 29 February 2024
11 Mar 2024 AA01 Previous accounting period shortened from 31 March 2024 to 28 February 2024
27 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
23 Oct 2023 AA Total exemption full accounts made up to 31 March 2022
18 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with no updates