Advanced company searchLink opens in new window

SAPHIRA ESTATES LIMITED

Company number 13789312

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 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
12 Apr 2024 PSC07 Cessation of Hoscare Limited as a person with significant control on 2 April 2024
11 Apr 2024 PSC01 Notification of Jyoti Sanjiv Joshi as a person with significant control on 2 April 2024
11 Apr 2024 PSC01 Notification of Sanjiv Joshi as a person with significant control on 2 April 2024
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
13 Feb 2024 MR01 Registration of charge 137893120001, created on 9 February 2024
30 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
05 Jul 2023 CS01 Confirmation statement made on 15 June 2023 with updates
02 May 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 September 2022
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
08 Jun 2022 CH01 Director's details changed for Mr Sanjiv Joshi on 7 June 2022
07 Jun 2022 PSC02 Notification of Hoscare Limited as a person with significant control on 31 May 2022
07 Jun 2022 CH01 Director's details changed for Mr Sanjv Joshi on 31 May 2022
07 Jun 2022 AP01 Appointment of Mr Raam Sanjiv Joshi as a director on 31 May 2022
07 Jun 2022 AP01 Appointment of Mrs Jyoti Sanjiv Joshi as a director on 31 May 2022
07 Jun 2022 AP01 Appointment of Mr Sanjv Joshi as a director on 31 May 2022
31 May 2022 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Unit 8, Oak Tree Court Mulberry Drive, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS on 31 May 2022
31 May 2022 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 31 May 2022
31 May 2022 TM01 Termination of appointment of Michael Duke as a director on 31 May 2022
08 Dec 2021 NEWINC Incorporation
Statement of capital on 2021-12-08
  • GBP 1