- Company Overview for SANEUX (EU) LTD (07881634)
- Filing history for SANEUX (EU) LTD (07881634)
- People for SANEUX (EU) LTD (07881634)
- Charges for SANEUX (EU) LTD (07881634)
- More for SANEUX (EU) LTD (07881634)
| 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 Apr 2025 | AP01 | Appointment of Mr Sebastian Cooper as a director on 2 April 2025 | |
| 20 Feb 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
| 13 Feb 2025 | CS01 | Confirmation statement made on 13 February 2025 with updates | |
| 15 Nov 2024 | AP01 | Appointment of Romulus Henry Cooper as a director on 15 November 2024 | |
| 07 Nov 2024 | PSC07 | Cessation of Cooper Family Trust as a person with significant control on 29 October 2024 | |
| 07 Nov 2024 | TM01 | Termination of appointment of David Vernon Cooper as a director on 30 September 2024 | |
| 06 Nov 2024 | TM02 | Termination of appointment of David Vernon Cooper as a secretary on 30 September 2024 | |
| 06 Nov 2024 | TM02 | Termination of appointment of Hannah Cooper as a secretary on 30 September 2024 | |
| 06 Nov 2024 | PSC05 | Change of details for Iv My Interiors Ltd as a person with significant control on 29 October 2024 | |
| 06 Nov 2024 | AP03 | Appointment of Mrs Hannah Cooper as a secretary on 1 June 2022 | |
| 06 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with updates | |
| 30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
| 19 Jan 2024 | CS01 | Confirmation statement made on 14 December 2023 with updates | |
| 27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
| 16 Jan 2023 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
| 29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
| 09 Sep 2022 | AD01 | Registered office address changed from 4 Imperial Way Croydon CR0 4RR to Iain Stewart Centre Beehive Ring Road Gatwick RH6 0PB on 9 September 2022 | |
| 19 Jul 2022 | CH01 | Director's details changed for Mr David Vernon Cooper on 4 July 2022 | |
| 17 Jan 2022 | CS01 | Confirmation statement made on 14 December 2021 with updates | |
| 30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
| 21 Jan 2021 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
| 21 Jan 2021 | CH01 | Director's details changed for Mr Iain Cooper on 14 December 2020 | |
| 29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
| 14 Jul 2020 | CS01 | Confirmation statement made on 15 December 2019 with updates | |
| 14 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 31 July 2018
|