Advanced company searchLink opens in new window

SAPPHIRE FOOD SOUTH WEST NO. 2 LIMITED

Company number 04524261

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 01/01/23
05 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
21 Aug 2023 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 01/01/23
21 Aug 2023 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 01/01/23
12 Sep 2022 AA Accounts for a dormant company made up to 2 January 2022
05 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
24 Sep 2021 AA Full accounts made up to 3 January 2021
04 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
12 Feb 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 December 2020
20 Oct 2020 AA Full accounts made up to 26 April 2020
04 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
31 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 04/09/2019
09 Jan 2020 AA Full accounts made up to 28 April 2019
30 Dec 2019 SH19 Statement of capital on 30 December 2019
  • GBP 1
15 Dec 2019 SH20 Statement by Directors
15 Dec 2019 CAP-SS Solvency Statement dated 09/12/19
15 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium cancelled, amounts from reductions credited to p&l reserve 09/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
04 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 31/01/2020.
12 Apr 2019 SH02 Statement of capital on 3 April 2019
  • GBP 200
30 Oct 2018 AA Full accounts made up to 29 April 2018
04 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with updates
31 Jan 2018 TM01 Termination of appointment of Kirk Dyson Davis as a director on 31 January 2018
31 Jan 2018 AP01 Appointment of Mr Richard Smothers as a director on 31 January 2018
25 Sep 2017 AA Full accounts made up to 30 April 2017
04 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates