SASAPU LTD

9 Brook Lane 9 Brook Lane, Grimsby, DN37 0LD, Ne Lincs, England
StatusACTIVE
Company No.08476562
CategoryPrivate Limited Company
Incorporated08 Apr 2013
Age11 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

SASAPU LTD is an active private limited company with number 08476562. It was incorporated 11 years, 1 month, 27 days ago, on 08 April 2013. The company address is 9 Brook Lane 9 Brook Lane, Grimsby, DN37 0LD, Ne Lincs, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2022

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-01

Psc name: Pradeepa Sasapu

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2022

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-01

Psc name: Mr Kishore Sasapu

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Pradeepa Sasapu

Change date: 2020-07-06

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-06

Officer name: Mr Kishore Sasapu

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2020

Action Date: 06 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kishore Sasapu

Change date: 2020-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Address

Type: AD01

Old address: 35 Fenwick Road Scartho Top Grimsby DN33 3SJ England

Change date: 2020-07-14

New address: 9 Brook Lane Waltham Grimsby Ne Lincs DN37 0LD

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Address

Type: AD01

Old address: 35 Stonelea Court Meanwood Leeds LS7 2UH

New address: 35 Fenwick Road Scartho Top Grimsby DN33 3SJ

Change date: 2016-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-11

Officer name: Mr Kishore Sasapu

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Incorporation company

Date: 08 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

350 STAPLETON ROAD MANAGEMENT LIMITED

UNIT 26, OSPREY COURT HAWKFIELD WAY,BRISTOL,BS14 0BB

Number:01344460
Status:ACTIVE
Category:Private Limited Company

BLUEFORCE LIMITED

74 CRATHIE ROAD,LONDON,SE12 8BX

Number:03099789
Status:ACTIVE
Category:Private Limited Company

CAPITAL CORE LTD

7 WESTMORELAND HOUSE CUMBERLAND PARK,LONDON,NW10 6RE

Number:10540016
Status:ACTIVE
Category:Private Limited Company

EVERJOY VENTURES LIMITED

38 CHURCHGATE STREET, LEICESTER, UNITED KINGDOM,LEICESTER,LE1 4AJ

Number:09933888
Status:ACTIVE
Category:Private Limited Company

LUIGI BELLA HOLDINGS LIMITED

UNIT 2, ABITO,SALFORD,M3 7NA

Number:09599855
Status:ACTIVE
Category:Private Limited Company

RISH PROPERTIES LIMITED

8 LANDSDOWNE ROW,LONDON,W1J 6DU

Number:06938749
Status:ACTIVE
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