Advanced company searchLink opens in new window

SAUNASHOP.COM LTD.

Company number 02653013

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)
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Dec 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
18 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Jun 2014 AP01 Appointment of Mr Christopher Roberts as a director
05 Jun 2014 AP01 Appointment of Mr Jason Omar Rifat as a director
05 Jun 2014 AP01 Appointment of Mr Peter Richard Borrett as a director
05 Jun 2014 TM01 Termination of appointment of Antonie Van Huis as a director
05 Jun 2014 TM01 Termination of appointment of Anthony Pendleton as a director
20 Nov 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Nov 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
13 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Feb 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 October 2011
21 Dec 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
  • ANNOTATION A second filed annual return was registered on 10/02/2012
28 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
31 Dec 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Jul 2010 CERTNM Company name changed carkeel pools and leisure LIMITED\certificate issued on 16/07/10
  • RES15 ‐ Change company name resolution on 2010-07-12
06 Jul 2010 CONNOT Change of name notice
05 Jan 2010 AR01 Annual return made up to 10 October 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Antonie Gerard Van Huis on 1 January 2010
04 Jan 2010 CH01 Director's details changed for Anthony John Lester Pendleton on 4 January 2010
04 Jan 2010 AD02 Register inspection address has been changed
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Dec 2008 363a Return made up to 10/10/08; full list of members