Advanced company searchLink opens in new window

SARASTRO HOLDINGS LIMITED

Company number 04339503

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)
09 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 11/01/2021
11 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
08 Dec 2020 AP01 Appointment of Mr Hector Trelawney Scott-Lyon as a director on 1 December 2020
08 Dec 2020 AP01 Appointment of Mr Horatio Hamilton Scott-Lyon as a director on 1 December 2020
08 Dec 2020 AP01 Appointment of Ms Charlotte Sophia Lyon as a director on 1 December 2020
08 Dec 2020 AP01 Appointment of Dr Roderick Hamilton Scott as a director on 1 December 2020
08 Dec 2020 AP01 Appointment of Ms Julia Louise Hoare as a director on 1 December 2020
16 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
20 Apr 2020 CH01 Director's details changed for Mr Jonathan James Scott on 20 April 2020
20 Apr 2020 AD01 Registered office address changed from C/O Goldwyns 109 Baker Street London W1U 6RP England to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 20 April 2020
20 Apr 2020 PSC04 Change of details for Mr Jonathan James Scott as a person with significant control on 20 April 2020
17 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with no updates
15 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
15 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
19 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
19 Sep 2018 AD01 Registered office address changed from 13 David Mews Porter Street London W1U 6EQ England to C/O Goldwyns 109 Baker Street London W1U 6RP on 19 September 2018
24 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
02 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with updates
05 Apr 2017 AD01 Registered office address changed from The Observatory Pinnacle House 260 Old Oak Common Lane London NW10 6DX to 13 David Mews Porter Street London W1U 6EQ on 5 April 2017
03 Mar 2017 AA Accounts for a small company made up to 30 April 2016
04 Jan 2017 CS01 Confirmation statement made on 13 December 2016 with updates
24 Mar 2016 CERTNM Company name changed jascots holdings LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
04 Jan 2016 AA Accounts for a small company made up to 30 April 2015
18 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 27,100
21 Jan 2015 AA Accounts for a small company made up to 30 April 2014