SACRED SPIRITS HOLDINGS LTD

50 Highgate High Street, London, N6 5HX, England
StatusACTIVE
Company No.10963818
CategoryPrivate Limited Company
Incorporated14 Sep 2017
Age6 years, 9 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109638180001

Documents

View document PDF

Resolution

Date: 18 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Nov 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 13/09/2018

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 05 Nov 2018

Action Date: 24 Dec 2017

Category: Capital

Type: SH02

Date: 2017-12-24

Documents

View document PDF

Resolution

Date: 02 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 14 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMC FINANCIAL LIMITED

FLAT 4 41,LITTLEHAMPTON,BN17 5NU

Number:10596387
Status:ACTIVE
Category:Private Limited Company

BE TRAVEL LIMITED

5 JUPITER HOUSE, CALLEVA PARK,BERKS,RG7 8NN

Number:05115736
Status:ACTIVE
Category:Private Limited Company
Number:11426378
Status:ACTIVE
Category:Private Limited Company

ELLINGSTAR MEDIA LTD

37 WARREN STREET,LONDON,W1T 6AD

Number:08523548
Status:ACTIVE
Category:Private Limited Company

FUSION MODERN BUILDS LTD

19 WARLEY MOUNT,BRENTWOOD,CM14 5EP

Number:10129495
Status:ACTIVE
Category:Private Limited Company

KEY STORE (SCOT) LIMITED

182 ABERCROMBY STREET,GLASGOW,G40 2RZ

Number:SC568557
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