Advanced company searchLink opens in new window

SARGASSO NETWORKS LIMITED

Company number 06404839

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)
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
16 Jul 2023 AA Micro company accounts made up to 31 October 2022
26 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
28 Jun 2022 AA Micro company accounts made up to 31 October 2021
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
18 Aug 2021 AA Micro company accounts made up to 31 October 2020
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
21 Mar 2020 PSC04 Change of details for Mr Nicholas David Claxson as a person with significant control on 20 March 2020
21 Mar 2020 CH03 Secretary's details changed for Mrs Victoria Ann Claxson on 20 March 2020
21 Mar 2020 CH01 Director's details changed for Mr Nicholas David Claxson on 20 March 2020
21 Mar 2020 AA Micro company accounts made up to 31 October 2019
20 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
21 Feb 2019 AA Micro company accounts made up to 31 October 2018
19 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
06 Mar 2018 AA Micro company accounts made up to 31 October 2017
19 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
23 Jun 2017 AA Micro company accounts made up to 31 October 2016
19 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
08 Apr 2016 AD01 Registered office address changed from 18 Unit 18, Mitcham Industrial Estate Streatham Road Mitcham Surrey CR4 2AP to Comtec House 46a Albert Road North Reigate Surrey RH2 9EL on 8 April 2016
04 Apr 2016 AA Micro company accounts made up to 31 October 2015
19 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
01 Sep 2015 AD01 Registered office address changed from Comtec House, Albert Road North Reigate Surrey RH2 9EL to 18 Unit 18, Mitcham Industrial Estate Streatham Road Mitcham Surrey CR4 2AP on 1 September 2015
02 Feb 2015 AP01 Appointment of Mr David Croft as a director on 22 December 2014
23 Dec 2014 AA Accounts for a dormant company made up to 31 October 2014
19 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2