Advanced company searchLink opens in new window

SANEUX (EU) LTD

Company number 07881634

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 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
  • GBP 122