SARSAPARILLA LTD

3rd Floor 207 Regent Street, London, W1B 3HH, England
StatusACTIVE
Company No.06820958
CategoryPrivate Limited Company
Incorporated17 Feb 2009
Age15 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

SARSAPARILLA LTD is an active private limited company with number 06820958. It was incorporated 15 years, 3 months, 13 days ago, on 17 February 2009. The company address is 3rd Floor 207 Regent Street, London, W1B 3HH, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-14

Psc name: Miss Kimberley Davis

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kimberly Davis

Change date: 2019-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 26 Mar 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AAMD

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Gazette notice compulsory

Date: 15 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-03

New address: 3rd Floor 207 Regent Street London W1B 3HH

Old address: 1 Lyric Square London W6 0NB

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Gazette notice compulsary

Date: 17 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2012

Action Date: 26 Oct 2012

Category: Address

Type: AD01

Old address: 9 Kingswood Court Marchmont Road Richmond TW10 6EU

Change date: 2012-10-26

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2012

Action Date: 20 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kimberly Davis

Change date: 2012-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2011

Action Date: 17 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kimberly Davis

Change date: 2011-02-17

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2011

Action Date: 19 May 2011

Category: Address

Type: AD01

Change date: 2011-05-19

Old address: 11 Chalice Court Hedge End Southampton Hants SO30 4TA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 17 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-17

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / kimberly davis / 06/03/2009

Documents

View document PDF

Incorporation company

Date: 17 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX ENGINEERING LIMITED

4 COWSLIP GATE,DIDCOT,OX11 6GX

Number:07449258
Status:ACTIVE
Category:Private Limited Company

BOROUGH GREEN PRECISION ENGINEERING LIMITED

70 UPPER RICHMOND ROAD,LONDON,SW15 2RP

Number:06619384
Status:ACTIVE
Category:Private Limited Company

BRUCE HOTEL LTD

35 CORNWALL STREET,GLASGOW,G74 1AF

Number:SC601650
Status:ACTIVE
Category:Private Limited Company

CAMDEN TECHNOLOGIES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10206802
Status:ACTIVE
Category:Private Limited Company

KENSEY BUILDING SERVICES LIMITED

12 SOUTHGATE STREET,CORNWALL,PL15 9DP

Number:06072640
Status:ACTIVE
Category:Private Limited Company

MSL (86) LTD

73A LONDON ROAD,ALDERLEY EDGE,SK9 7DY

Number:11551137
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source