Advanced company searchLink opens in new window

SAPPHIRE DCO TEN LIMITED

Company number 00364450

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)
30 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
04 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 618
16 Dec 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
16 Sep 2014 AA Full accounts made up to 31 December 2013
09 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 618
13 Jan 2014 AP01 Appointment of Mrs Wendy Margaret Hall as a director
10 Jan 2014 TM01 Termination of appointment of William Shepherd as a director
01 Oct 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 618
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Sep 2012 AP01 Appointment of Mr Thorsten Beer as a director
17 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Sep 2012 TM01 Termination of appointment of Andrew Willetts as a director
04 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
06 Aug 2012 AP03 Appointment of Mrs Nichola Louise Legg as a secretary
30 Jul 2012 TM02 Termination of appointment of Jennifer Brierley as a secretary
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40