SACRED SPIRITS HOLDINGS LTD
Status | ACTIVE |
Company No. | 10963818 |
Category | Private Limited Company |
Incorporated | 14 Sep 2017 |
Age | 6 years, 9 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
SACRED SPIRITS HOLDINGS LTD is an active private limited company with number 10963818. It was incorporated 6 years, 9 months, 6 days ago, on 14 September 2017. The company address is 50 Highgate High Street, London, N6 5HX, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2022
Action Date: 05 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-05
New address: 50 Highgate High Street London N6 5HX
Old address: Acre House 11/15 William Road London NW1 3ER United Kingdom
Documents
Resolution
Date: 21 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 18 Oct 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 04 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 03 Dec 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage satisfy charge full
Date: 30 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109638180001
Documents
Resolution
Date: 18 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 11 Dec 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Change to a person with significant control
Date: 09 Dec 2019
Action Date: 23 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Hilary Susan Jones
Change date: 2019-05-23
Documents
Capital allotment shares
Date: 25 Nov 2019
Action Date: 23 May 2019
Category: Capital
Type: SH01
Capital : 101,391.32 GBP
Date: 2019-05-23
Documents
Capital allotment shares
Date: 25 Nov 2019
Action Date: 01 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-01
Capital : 102,239.1 GBP
Documents
Legacy
Date: 21 Nov 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 13/09/2018
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Address
Type: AD01
New address: Acre House 11/15 William Road London NW1 3ER
Old address: 5 Talbot Road London N6 4QS United Kingdom
Change date: 2019-11-12
Documents
Change person secretary company with change date
Date: 06 Nov 2019
Action Date: 05 Nov 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Ian Hart
Change date: 2019-11-05
Documents
Change person director company with change date
Date: 05 Nov 2019
Action Date: 05 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-05
Officer name: Mr Ian Nicholas Hart
Documents
Change to a person with significant control
Date: 05 Nov 2019
Action Date: 05 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Hilary Susan Jones
Change date: 2019-11-05
Documents
Change person director company with change date
Date: 05 Nov 2019
Action Date: 05 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Hilary Susan Jones
Change date: 2019-11-05
Documents
Change to a person with significant control
Date: 05 Nov 2019
Action Date: 05 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Nicholas Hart
Change date: 2019-11-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2019
Action Date: 23 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 109638180001
Charge creation date: 2019-08-23
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 06 Dec 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Change account reference date company current extended
Date: 26 Nov 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-12-31
Documents
Capital allotment shares
Date: 05 Nov 2018
Action Date: 22 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-22
Capital : 101,000.00 GBP
Documents
Capital alter shares subdivision
Date: 05 Nov 2018
Action Date: 24 Dec 2017
Category: Capital
Type: SH02
Date: 2017-12-24
Documents
Resolution
Date: 02 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 08 Jan 2018
Action Date: 10 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Pind
Termination date: 2017-12-10
Documents
Some Companies
FLAT 4 41,LITTLEHAMPTON,BN17 5NU
Number: | 10596387 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 JUPITER HOUSE, CALLEVA PARK,BERKS,RG7 8NN
Number: | 05115736 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST MIDLANDS CONSTRUCTION & DEVELOPMENT (LEICESTER) LIMITED
30 NELSON STREET,LEICESTER,LE1 7BA
Number: | 11426378 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN STREET,LONDON,W1T 6AD
Number: | 08523548 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 WARLEY MOUNT,BRENTWOOD,CM14 5EP
Number: | 10129495 |
Status: | ACTIVE |
Category: | Private Limited Company |
182 ABERCROMBY STREET,GLASGOW,G40 2RZ
Number: | SC568557 |
Status: | ACTIVE |
Category: | Private Limited Company |