Advanced company searchLink opens in new window

SAWYERS CRESCENT LTD

Company number 12587890

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 Dec 2024 CS01 Confirmation statement made on 17 December 2024 with no updates
12 Sep 2024 AA Micro company accounts made up to 31 May 2024
20 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
31 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
30 Oct 2023 AA Total exemption full accounts made up to 31 May 2022
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2023 PSC05 Change of details for Annika Properties Limited as a person with significant control on 2 October 2023
15 Sep 2023 AD01 Registered office address changed from Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB United Kingdom to Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 15 September 2023
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2023 AD01 Registered office address changed from 30 Yoden Way Peterlee SR8 1AL England to Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB on 17 July 2023
04 Apr 2023 MR04 Satisfaction of charge 125878900001 in full
04 Apr 2023 MR04 Satisfaction of charge 125878900002 in full
30 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with no updates
20 May 2022 DISS40 Compulsory strike-off action has been discontinued
19 May 2022 AA Micro company accounts made up to 31 May 2021
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
01 Apr 2021 PSC02 Notification of Annika Properties Limited as a person with significant control on 28 September 2020
19 Jan 2021 MR01 Registration of charge 125878900001, created on 11 January 2021
19 Jan 2021 MR01 Registration of charge 125878900002, created on 11 January 2021
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with updates
14 Oct 2020 AD01 Registered office address changed from Flat 4 Baytrees 20 South Park View Gerrards Cross SL9 8HN England to 30 Yoden Way Peterlee SR8 1AL on 14 October 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with updates
28 Sep 2020 AP01 Appointment of Mr Rajiv Khanna as a director on 25 September 2020