SARSAPARILLA LTD
Status | ACTIVE |
Company No. | 06820958 |
Category | Private Limited Company |
Incorporated | 17 Feb 2009 |
Age | 15 years, 3 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 02 Jun 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 08 Feb 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
Gazette filings brought up to date
Date: 07 May 2016
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 21 Jun 2014
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / kimberly davis / 06/03/2009
Documents
Some Companies
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 |
35 CORNWALL STREET,GLASGOW,G74 1AF
Number: | SC601650 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
73A LONDON ROAD,ALDERLEY EDGE,SK9 7DY
Number: | 11551137 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |