Advanced company searchLink opens in new window

SAMBUCA TRINITY SQUARE LTD

Company number 12200589

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)
14 May 2024 AA Total exemption full accounts made up to 30 September 2023
13 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
09 Nov 2023 AP01 Appointment of Mr Hawkar Kamal Qaraman as a director on 7 November 2023
27 Sep 2023 AA Micro company accounts made up to 30 September 2022
15 Sep 2023 AD01 Registered office address changed from 32 Grainger Park Road Newcastle upon Tyne NE4 8SA England to Sambuca 5, Trinity Square Gateshead NE8 1AG on 15 September 2023
03 Jun 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
02 Mar 2023 TM01 Termination of appointment of Hawkar Kamal Qaraman as a director on 1 March 2023
12 Oct 2022 AAMD Amended micro company accounts made up to 30 September 2021
29 Jul 2022 AA Micro company accounts made up to 30 September 2021
13 Jun 2022 AD01 Registered office address changed from P J Hotel & Restaurant Station Road North Shields NE29 6HN England to 32 Grainger Park Road Newcastle upon Tyne NE4 8SA on 13 June 2022
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
04 May 2022 AP01 Appointment of Mr Hawkar Kamal Qaraman as a director on 30 April 2022
30 Apr 2022 PSC01 Notification of Ibrahim Anwar Karim as a person with significant control on 30 April 2022
30 Apr 2022 PSC07 Cessation of Dana Hady Ali as a person with significant control on 30 April 2022
30 Apr 2022 TM01 Termination of appointment of Dana Hady Ali as a director on 30 April 2022
30 Apr 2022 AP01 Appointment of Mr Ibrahim Anwar Karim as a director on 30 April 2022
13 Sep 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
20 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
12 Aug 2020 PSC01 Notification of Dana Hady Ali as a person with significant control on 7 August 2020
12 Aug 2020 PSC07 Cessation of Amar Jaber as a person with significant control on 7 August 2020
12 Aug 2020 AP01 Appointment of Mr Dana Hady Ali as a director on 7 August 2020
12 Aug 2020 TM01 Termination of appointment of Bikas Hasan as a director on 7 August 2020
11 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-11
  • GBP 100