SAPPHIRE TRADING LIMITED
Status | ACTIVE |
Company No. | 06439747 |
Category | Private Limited Company |
Incorporated | 28 Nov 2007 |
Age | 16 years, 6 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SAPPHIRE TRADING LIMITED is an active private limited company with number 06439747. It was incorporated 16 years, 6 months, 17 days ago, on 28 November 2007. The company address is 36 Scotts Road, Bromley, BR1 3QD, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 May 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Change person director company with change date
Date: 29 Aug 2023
Action Date: 18 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-18
Officer name: Mrs Anita Subair
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Appoint person director company with name date
Date: 01 Feb 2023
Action Date: 14 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicolas Dasgupta
Appointment date: 2022-06-14
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 03 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-03
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change person director company with change date
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-04
Officer name: Miss Anita Dasgupta
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 03 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-03
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-21
New address: 36 Scotts Road Bromley BR1 3QD
Old address: 228a High Street Bromley BR1 1PQ England
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Termination director company with name termination date
Date: 05 Dec 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicolas Dasgupta
Termination date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Address
Type: AD01
New address: 228a High Street Bromley BR1 1PQ
Change date: 2017-09-07
Old address: 1 Warner House Harrovian Business Village Bessborough Road Harrow HA1 3EX England
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-12
New address: 1 Warner House Harrovian Business Village Bessborough Road Harrow HA1 3EX
Old address: 11 Beauchamp Place Knightsbridge London Sw3
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Change account reference date company previous extended
Date: 22 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA01
New date: 2016-05-31
Made up date: 2016-05-27
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2016
Action Date: 27 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-27
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Accounts with accounts type total exemption small
Date: 16 May 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Termination director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Davina Patel
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Appoint person director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicolas Dasgupta
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Appoint person director company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Neena Dasgupta
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2009
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Change person director company with change date
Date: 24 Dec 2009
Action Date: 24 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-24
Officer name: Davina Patel
Documents
Change person director company with change date
Date: 24 Dec 2009
Action Date: 24 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-24
Officer name: Anita Dasgupta
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members
Documents
Legacy
Date: 24 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 27/05/2009
Documents
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary mustafa walji
Documents
Legacy
Date: 03 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 06 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 20/12/07\gbp si 999@1=999\gbp ic 1/1000\
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed dr satyajit dasgupta
Documents
Legacy
Date: 18 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 18/03/2008 from 38 station road north harrow middlesex HA2 7SE
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 28/12/07 from: 788-790 finchley road london NW11 7TJ
Documents
Some Companies
316 BLACKPOOL ROAD,PRESTON,PR2 3AE
Number: | 07964537 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CLARENDON ROAD,MIDDLESEX,TW15 2QE
Number: | 02066975 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 6 COLPY WAY,INVERURIE,AB51 0BZ
Number: | SC568971 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROLLAFRAM - TURBO BOOST LIMITED
28 EAST BEACH,LYTHAM,FY8 5EX
Number: | 02829035 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ST JULIAN'S SECURITIES LIMITED
CAMELOT,GAYDON,CV35 0EZ
Number: | 07719969 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WOODLANDS FITNESS & LEISURE CENTRE LIMITED
16 BLENHEIM MEWS,SHEFFIELD,S11 9PR
Number: | 02959715 |
Status: | ACTIVE |
Category: | Private Limited Company |