Advanced company searchLink opens in new window

SARABANDE TRADING LIMITED

Company number 12193927

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)
20 Sep 2024 CS01 Confirmation statement made on 5 September 2024 with no updates
17 Sep 2024 PSC01 Notification of Reema Sharma as a person with significant control on 27 August 2024
05 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
08 May 2024 PSC07 Cessation of Gary Jackson as a person with significant control on 25 September 2023
02 Oct 2023 TM01 Termination of appointment of Gary Jackson as a director on 25 September 2023
02 Oct 2023 AP01 Appointment of Mr Benedict John Hooper as a director on 25 September 2023
12 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
07 Sep 2023 PSC01 Notification of Sheryl Chava Needham as a person with significant control on 12 June 2023
07 Sep 2023 PSC01 Notification of Benedict John Hooper as a person with significant control on 17 July 2023
09 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
09 Sep 2022 PSC01 Notification of Francesca Gaita Amfitheatrof as a person with significant control on 31 May 2022
09 Sep 2022 PSC07 Cessation of David Simon Glick as a person with significant control on 20 April 2022
15 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
23 May 2022 TM01 Termination of appointment of David Simon Glick as a director on 20 April 2022
20 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
20 Sep 2021 PSC01 Notification of Damian John Bradfield as a person with significant control on 25 November 2020
20 Sep 2021 PSC07 Cessation of Nicholas Robert Mulholland as a person with significant control on 21 October 2020
20 Sep 2021 PSC07 Cessation of Trino Verkade as a person with significant control on 30 September 2020
20 Sep 2021 PSC01 Notification of Camilla Ann Lowther Obe as a person with significant control on 8 October 2020
31 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jan 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 December 2020
14 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
14 Sep 2020 PSC04 Change of details for Mr Nicholas Robert Mulholland as a person with significant control on 23 April 2020
21 Jul 2020 AD01 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 22 Hertford Road Haggerston London N1 5SH on 21 July 2020