- Company Overview for SASSE LIMITED (07447234)
- Filing history for SASSE LIMITED (07447234)
- People for SASSE LIMITED (07447234)
- Charges for SASSE LIMITED (07447234)
- More for SASSE LIMITED (07447234)
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 |