Advanced company searchLink opens in new window

SAUL CASS & SONS (JEWELLERS) LIMITED

Company number 00496919

Filter by category

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)
11 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with no updates
15 Aug 2023 AA Micro company accounts made up to 31 January 2023
15 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
21 Oct 2022 AA Micro company accounts made up to 31 January 2022
12 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
18 Oct 2021 AA Micro company accounts made up to 31 January 2021
28 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
28 Oct 2020 AA Micro company accounts made up to 31 January 2020
16 Jul 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
27 Oct 2019 AA Micro company accounts made up to 31 January 2019
29 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
23 Aug 2018 AA Micro company accounts made up to 31 January 2018
06 Jul 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
02 Oct 2017 AA Micro company accounts made up to 31 January 2017
05 Jul 2017 PSC02 Notification of Saul Cass Holdings Limited as a person with significant control on 6 April 2016
05 Jul 2017 CS01 Confirmation statement made on 11 June 2017 with updates
21 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
07 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 5,000
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
08 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 5,000
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
22 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 5,000
20 Jul 2013 AP01 Appointment of Mr Simchah Mozes Schachter as a director
25 Jun 2013 AD01 Registered office address changed from 18 Golders Gardens Golders Green London NW11 9BT on 25 June 2013
25 Jun 2013 TM01 Termination of appointment of Neville Cass as a director