SARABANDE TRADING LIMITED

22 Hertford Road 22 Hertford Road, London, N1 5SH, United Kingdom
StatusACTIVE
Company No.12193927
CategoryPrivate Limited Company
Incorporated06 Sep 2019
Age4 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

SARABANDE TRADING LIMITED is an active private limited company with number 12193927. It was incorporated 4 years, 8 months, 15 days ago, on 06 September 2019. The company address is 22 Hertford Road 22 Hertford Road, London, N1 5SH, United Kingdom.



Company Fillings

Cessation of a person with significant control

Date: 08 May 2024

Action Date: 25 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Jackson

Cessation date: 2023-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-25

Officer name: Gary Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benedict John Hooper

Appointment date: 2023-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2023

Action Date: 12 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-12

Psc name: Sheryl Chava Needham

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2023

Action Date: 17 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-07-17

Psc name: Benedict John Hooper

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Francesca Gaita Amfitheatrof

Notification date: 2022-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2022

Action Date: 20 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-20

Psc name: David Simon Glick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-20

Officer name: David Simon Glick

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2021

Action Date: 25 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Damian John Bradfield

Notification date: 2020-11-25

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2021

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-30

Psc name: Trino Verkade

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2021

Action Date: 21 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Robert Mulholland

Cessation date: 2020-10-21

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2021

Action Date: 08 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-08

Psc name: Camilla Ann Lowther Obe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2020

Action Date: 23 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Robert Mulholland

Change date: 2020-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Address

Type: AD01

New address: 22 Hertford Road Haggerston London N1 5SH

Old address: 30 City Road London EC1Y 2AB United Kingdom

Change date: 2020-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Robert Mulholland

Termination date: 2019-10-21

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2019

Action Date: 03 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-03

Psc name: Kering S.A.

Documents

View document PDF

Incorporation company

Date: 06 Sep 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANEBURYS SUBWAY STORE LIMITED

53 DANEBURY AVENUE,LONDON,SW15 4DQ

Number:10677016
Status:ACTIVE
Category:Private Limited Company

GREYHOUND TRANSPORT (MIDLANDS) LIMITED

7 WATLING COURT,NUNEATON,CV11 6GX

Number:03306116
Status:ACTIVE
Category:Private Limited Company

HANDS ACROSS DELYN CIC

6 QUEEN'S LANE,MOLD,CH7 1JR

Number:11681404
Status:ACTIVE
Category:Community Interest Company

MR SERVICES HAZLEMERE LIMITED

7 PENN ROAD,HIGH WYCOMBE,HP15 7LN

Number:07689941
Status:ACTIVE
Category:Private Limited Company

MY UK NETWORK LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:06372523
Status:ACTIVE
Category:Private Limited Company

PRECISION SIGNS LIMITED

30 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ

Number:07631989
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