SARTORIOUS 99 LIMITED - BLACKBURN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-21 View Report
Accounts. Accounts type micro entity. 2023-09-16 View Report
Confirmation statement. Statement with no updates. 2022-10-26 View Report
Accounts. Accounts type micro entity. 2022-09-25 View Report
Confirmation statement. Statement with no updates. 2021-10-28 View Report
Accounts. Accounts type micro entity. 2021-09-28 View Report
Accounts. Accounts type micro entity. 2020-12-05 View Report
Confirmation statement. Statement with no updates. 2020-10-28 View Report
Confirmation statement. Statement with no updates. 2019-10-28 View Report
Accounts. Accounts type micro entity. 2019-09-13 View Report
Address. Change date: 2019-03-14. Old address: 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England. New address: 3 Aintree Cottages Mellor Brook Blackburn BB2 7PP. 2019-03-14 View Report
Address. New address: 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD. Change date: 2019-01-14. Old address: 19-20 Bridgeman Terrace Wigan WN1 1TD. 2019-01-14 View Report
Confirmation statement. Statement with no updates. 2018-10-29 View Report
Accounts. Accounts type dormant. 2018-09-24 View Report
Confirmation statement. Statement with no updates. 2017-11-02 View Report
Accounts. Accounts type dormant. 2017-09-11 View Report
Confirmation statement. Statement with updates. 2016-12-08 View Report
Accounts. Accounts type total exemption small. 2016-09-13 View Report
Annual return. With made up date full list shareholders. 2016-01-05 View Report
Accounts. Accounts type total exemption small. 2015-12-22 View Report
Officers. Officer name: Mr John Andrew Eddleston. Appointment date: 2014-12-31. 2015-03-05 View Report
Annual return. With made up date full list shareholders. 2015-03-03 View Report
Address. Change date: 2015-02-18. New address: 19-20 Bridgeman Terrace Wigan WN1 1TD. Old address: C/O C/O Atticus Legal Llp Castlefield House Liverpool Road Manchester M3 4SB. 2015-02-18 View Report
Officers. Termination date: 2014-12-31. Officer name: Derek Grills. 2015-02-18 View Report
Officers. Officer name: Gerard Anthony Mason. Termination date: 2014-12-31. 2015-02-18 View Report
Change of name. Description: Company name changed cpim europe LIMITED\certificate issued on 28/01/15. 2015-01-28 View Report
Change of name. Change of name notice. 2015-01-28 View Report
Accounts. Accounts type total exemption small. 2014-10-16 View Report
Annual return. With made up date full list shareholders. 2013-11-15 View Report
Accounts. Accounts type total exemption full. 2013-07-26 View Report
Annual return. With made up date full list shareholders. 2012-11-07 View Report
Resolution. Description: Resolutions. 2011-11-22 View Report
Capital. Capital allotment shares. 2011-11-21 View Report
Officers. Officer name: Mr Gerard Anthony Mason. 2011-11-21 View Report
Resolution. Description: Resolutions. 2011-11-21 View Report
Accounts. Change account reference date company current extended. 2011-11-21 View Report
Incorporation. Incorporation company. 2011-10-25 View Report