Advanced company searchLink opens in new window

SASHEORISE LTD

Company number 12119134

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)
05 Jul 2024 AA Micro company accounts made up to 5 April 2024
05 Jul 2024 CS01 Confirmation statement made on 27 June 2024 with no updates
19 Jun 2024 AD01 Registered office address changed from Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA United Kingdom to Office 16 33 York Street Business Centre Wolverhampton WV1 3RN on 19 June 2024
24 Oct 2023 AA Micro company accounts made up to 5 April 2023
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
01 Nov 2022 AD01 Registered office address changed from 3 Ash Walk Chadderton Oldham OL9 0JP United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 1 November 2022
27 Sep 2022 AA Micro company accounts made up to 5 April 2022
06 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
16 Dec 2021 AD01 Registered office address changed from 35 Elizabeth Avenue Chadderton Oldham OL9 8LY to 3 Ash Walk Chadderton Oldham OL9 0JP on 16 December 2021
21 Oct 2021 AA Micro company accounts made up to 5 April 2021
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
10 Feb 2021 AA Micro company accounts made up to 5 April 2020
08 Sep 2020 CS01 Confirmation statement made on 23 July 2020 with updates
19 Jun 2020 AA01 Previous accounting period shortened from 31 July 2020 to 5 April 2020
25 Oct 2019 PSC07 Cessation of Denise Brozeit as a person with significant control on 27 August 2019
09 Oct 2019 PSC01 Notification of Rhea Ann De Jesus as a person with significant control on 27 August 2019
06 Sep 2019 TM01 Termination of appointment of Denise Brozeit as a director on 27 August 2019
05 Sep 2019 AP01 Appointment of Ms Rhea Ann De Jesus as a director on 27 August 2019
12 Aug 2019 AD01 Registered office address changed from 36 Leeming Gardens Gateshead NE9 6rd United Kingdom to 35 Elizabeth Avenue Chadderton Oldham OL9 8LY on 12 August 2019
24 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-24
  • GBP 1