Advanced company searchLink opens in new window

SASHA SCOTT LIMITED

Company number 07157821

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)
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
23 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
05 Feb 2016 SH01 Statement of capital following an allotment of shares on 5 February 2016
  • GBP 1
05 Feb 2016 AP01 Appointment of Ms Theodora Mary Cardiff as a director on 1 February 2016
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
30 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 AD01 Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 23 April 2014
17 Apr 2014 TM02 Termination of appointment of Pp Secretaries Limited as a secretary
28 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1