Advanced company searchLink opens in new window

SAPPHIRRE LTD

Company number 12456357

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 Nov 2024 AA Micro company accounts made up to 29 February 2024
02 Jul 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
31 Jan 2024 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 167 - 169 Great Portland Street 5th Floor London W1W 5PF on 31 January 2024
31 Dec 2023 AA Micro company accounts made up to 28 February 2023
01 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
21 Mar 2023 CERTNM Company name changed falcon 20 LTD\certificate issued on 21/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-16
31 Dec 2022 AA Micro company accounts made up to 28 February 2022
29 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
11 Nov 2021 AA Micro company accounts made up to 28 February 2021
29 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
02 Feb 2021 AD01 Registered office address changed from St Lukes Vicarage Stanks Lane North Leeds LS14 5AS England to 7 Bell Yard London WC2A 2JR on 2 February 2021
12 Jan 2021 AD01 Registered office address changed from 17 Church Lane Middlesbrough TS5 7EQ England to St Lukes Vicarage Stanks Lane North Leeds LS14 5AS on 12 January 2021
12 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-11
21 Jul 2020 TM01 Termination of appointment of Mahabat Hussain as a director on 13 July 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
15 Jul 2020 PSC01 Notification of Sultan Alam as a person with significant control on 14 July 2020
15 Jul 2020 PSC07 Cessation of Mahabat Hussain as a person with significant control on 14 July 2020
13 Jul 2020 AP01 Appointment of Mr Sultan Alam as a director on 6 July 2020
13 Jul 2020 AD01 Registered office address changed from 12 Mandale Road Middlesbrough TS5 8AB England to 17 Church Lane Middlesbrough TS5 7EQ on 13 July 2020
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
22 Apr 2020 PSC01 Notification of Mahabat Hussain as a person with significant control on 11 April 2020
22 Apr 2020 PSC07 Cessation of Sultan Alam as a person with significant control on 11 April 2020
22 Apr 2020 TM01 Termination of appointment of Sultan Alam as a director on 10 April 2020
14 Apr 2020 AD01 Registered office address changed from 17 Church Lane Middlesbrough TS5 7EQ England to 12 Mandale Road Middlesbrough TS5 8AB on 14 April 2020