Advanced company searchLink opens in new window

SASSE LIMITED

Company number 07447234

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)
28 Mar 2025 AA Full accounts made up to 31 December 2024
26 Nov 2024 CS01 Confirmation statement made on 22 November 2024 with updates
15 Apr 2024 AA Full accounts made up to 31 December 2023
29 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
20 Nov 2023 AD01 Registered office address changed from Unit 3, the Valley Business Centre, Gordon Road, High Wycombe, England, HP13 6EQ England to Unit 3 the Valley Business Centre Gordon Road High Wycombe HP13 6EQ on 20 November 2023
17 Nov 2023 CH01 Director's details changed for Mr Karsten Richard Teske on 17 November 2023
17 Nov 2023 AD01 Registered office address changed from Unit 3 the Valley Business Centre Gordon Road High Wycombe HP13 6EQ England to Unit 3, the Valley Business Centre, Gordon Road, High Wycombe, England, HP13 6EQ on 17 November 2023
02 Oct 2023 TM02 Termination of appointment of Christopher John Sayer as a secretary on 2 October 2023
02 Oct 2023 AP04 Appointment of George Green Llp as a secretary on 2 October 2023
27 Apr 2023 MR01 Registration of charge 074472340002, created on 25 April 2023
23 Mar 2023 AA Full accounts made up to 31 December 2022
22 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
22 Dec 2022 PSC01 Notification of Katja Boehmer as a person with significant control on 1 January 2022
04 Dec 2022 PSC01 Notification of Clara Sophie Sasse as a person with significant control on 1 January 2022
04 Dec 2022 PSC01 Notification of Laura Friederike Sasse-Werhahn as a person with significant control on 1 January 2022
29 Aug 2022 CH01 Director's details changed for Benny Wunderlich on 29 August 2022
30 Mar 2022 AA Full accounts made up to 31 December 2021
06 Mar 2022 CH01 Director's details changed for Benny Wunderlich on 16 February 2022
14 Jan 2022 AD01 Registered office address changed from Unit 3 the Valley Centre Gordon Road High Wycombe HP13 6EQ England to Unit 3 the Valley Business Centre Gordon Road High Wycombe HP13 6EQ on 14 January 2022
14 Jan 2022 AD01 Registered office address changed from Unit 4 the Valley Centre Gordon Road High Wycombe HP13 6EQ United Kingdom to Unit 3 the Valley Centre Gordon Road High Wycombe HP13 6EQ on 14 January 2022
03 Jan 2022 MR04 Satisfaction of charge 1 in full
06 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
10 May 2021 AA Full accounts made up to 31 December 2020
09 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
02 Jul 2020 AA Full accounts made up to 31 December 2019