SAINTE CÉCILE LTD
Status | ACTIVE |
Company No. | 09650165 |
Category | Private Limited Company |
Incorporated | 22 Jun 2015 |
Age | 8 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
SAINTE CÉCILE LTD is an active private limited company with number 09650165. It was incorporated 8 years, 11 months, 11 days ago, on 22 June 2015. The company address is 8 St Matthew's View 8 St Matthew's View, Walsall, WS1 1QW, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 12 Jul 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change person director company with change date
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Paul Jones
Change date: 2022-10-19
Documents
Change to a person with significant control
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Paul Jones
Change date: 2022-10-19
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Address
Type: AD01
New address: 8 st Matthew's View 12 High Street Walsall WS1 1QW
Old address: 8 st Matthew's View 12 High Street Walsall WS1 1QW England
Change date: 2022-10-19
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-19
Old address: Suite 14 51 Pinfold Street Birmingham B2 4AY United Kingdom
New address: 8 st Matthew's View 12 High Street Walsall WS1 1QW
Documents
Confirmation statement with no updates
Date: 14 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Accounts with accounts type unaudited abridged
Date: 28 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 15 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Accounts with accounts type unaudited abridged
Date: 01 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Accounts with accounts type unaudited abridged
Date: 02 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type unaudited abridged
Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Change person director company with change date
Date: 27 Oct 2016
Action Date: 27 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-27
Officer name: Mr Matthew Paul Jones
Documents
Change person director company with change date
Date: 27 Oct 2016
Action Date: 26 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Paul Jones
Change date: 2016-10-26
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2016
Action Date: 27 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-27
Old address: 9 Frank Gee Close Rugeley Staffordshire WS15 2AX England
New address: Suite 14 51 Pinfold Street Birmingham B2 4AY
Documents
Resolution
Date: 17 Oct 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 01 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Change registered office address company with date old address new address
Date: 05 May 2016
Action Date: 05 May 2016
Category: Address
Type: AD01
Change date: 2016-05-05
Old address: One Victoria Square Birmingham B1 1BD United Kingdom
New address: 9 Frank Gee Close Rugeley Staffordshire WS15 2AX
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11914329 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LATHAM ROAD,BEXLEYHEATH,DA6 7NW
Number: | 10265811 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 WARDOUR STREET,LONDON,W1F 0UR
Number: | 01205549 |
Status: | ACTIVE |
Category: | Public Limited Company |
UNIT 24 PADGETS LANE,REDDITCH,B98 0RB
Number: | 02315545 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTELLIGENT RECRUITMENT SOLUTIONS LTD
60 BROOKLANDS ROAD,MANCHESTER,M33 3SJ
Number: | 10503928 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 APPLETON ROAD,LONDON,SE9 6NS
Number: | 11565425 |
Status: | ACTIVE |
Category: | Private Limited Company |