SAGITTARIUS ROYAUME-UNI LIMITED

12 Farmer Street, London, W8 7SN, England
StatusACTIVE
Company No.09399718
CategoryPrivate Limited Company
Incorporated21 Jan 2015
Age9 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

SAGITTARIUS ROYAUME-UNI LIMITED is an active private limited company with number 09399718. It was incorporated 9 years, 5 months, 11 days ago, on 21 January 2015. The company address is 12 Farmer Street, London, W8 7SN, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Dec 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-21

Old address: 15-19 Great Titchfield Street London W1W 8AZ England

New address: 12 Farmer Street London England W8 7SN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-25

Old address: Keith Vaudrey & Co First Floor 15 Young Street London W8 5EH

New address: 15-19 Great Titchfield Street London W1W 8AZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Vaudrey & Co

Termination date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodolphe, Jean, Marie, Humbert, Guy Frerejean Taittinger

Termination date: 2018-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2016

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guillaume, Pierre, Marie, Eric Frerejean Taittinger

Termination date: 2015-11-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2016

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-04

Officer name: Mr Andrew Michael Hilliard Heald

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rodolphe, Jean, Marie, Humbert, Guy Frerejean Taittinger

Appointment date: 2015-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guillaume, Pierre, Marie, Eric Frerejean Taittinger

Appointment date: 2015-11-26

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Keith Vaudrey & Co

Appointment date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-03

Old address: C/O Keith Vaudrey & Co 15 Young Street (1st Floor) Kensington London W8 5EH England

New address: Keith Vaudrey & Co First Floor 15 Young Street London W8 5EH

Documents

View document PDF

Incorporation company

Date: 21 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATED INDUSTRIES LIMITED

CLEVELAND HOUSE,BIRKENHEAD,CH41 3RB

Number:01855796
Status:ACTIVE
Category:Private Limited Company

CYDS DRIVERS LIMITED

68 BURY ROAD,THETFORD,IP24 3DE

Number:11095177
Status:ACTIVE
Category:Private Limited Company

INNOVENTIVE CONTRACT SERVICES LIMITED

THE MILLE,BRENTFORD,TW8 9DW

Number:05173246
Status:ACTIVE
Category:Private Limited Company

LEICESTER PLAY FAIR

PLAYBUILDING (THIRLMERE GARDENS),LEICESTER,LE2 7LA

Number:06258010
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MOL OFFSHORE ENERGY LIMITED

MOL (EUROPE AFRICA) LTD. - OFFSHORE & LNG PROJECT,LONDON,E1W 1WY

Number:08926325
Status:ACTIVE
Category:Private Limited Company

PILITA LIMITED

SUITE 8, THE MONUMENT,WEYBRIDGE,KT13 8RN

Number:10532868
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