Advanced company searchLink opens in new window

SANITARY OWL LTD

Company number 08509842

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)
06 Jan 2024 AAMD Amended total exemption full accounts made up to 30 September 2022
29 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
04 Sep 2023 SH01 Statement of capital following an allotment of shares on 29 June 2023
  • GBP 1,906.16910
04 Sep 2023 SH01 Statement of capital following an allotment of shares on 29 June 2023
  • GBP 1,906.16910
04 Aug 2023 CS01 Confirmation statement made on 18 July 2023 with updates
08 Jul 2023 TM01 Termination of appointment of Celia Anne Pool as a director on 16 June 2023
13 Mar 2023 CH01 Director's details changed for Mr Alexander Peter Hallam Mills on 13 March 2023
13 Mar 2023 PSC04 Change of details for Mr Alexander Peter Hallam Mills as a person with significant control on 13 March 2023
13 Mar 2023 AD01 Registered office address changed from Sustainable Workspaces County Hall Westminster Bridge Road London SE1 7PB England to Evolution House Delft Way Norwich NR6 6BB on 13 March 2023
30 Nov 2022 CS01 Confirmation statement made on 18 July 2022 with updates
23 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 October 2022
  • GBP 1,659.7251
17 Nov 2022 SH01 Statement of capital following an allotment of shares on 4 September 2022
  • GBP 1,239.5604
11 Nov 2022 SH01 Statement of capital following an allotment of shares on 19 October 2022
  • GBP 1,205.17128
  • ANNOTATION Clarification a second filed SH01 was registered on 23/11/22
21 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Aug 2022 AA Total exemption full accounts made up to 30 September 2021
30 Nov 2021 MR01 Registration of charge 085098420001, created on 26 November 2021
10 Nov 2021 TM01 Termination of appointment of Catherine Ann Lambert as a director on 1 September 2021
23 Sep 2021 CH01 Director's details changed for Mr Alec Peter Hallam Mills on 23 September 2021
23 Sep 2021 CS01 Confirmation statement made on 18 July 2021 with updates
30 Jun 2021 AD01 Registered office address changed from 25 Lavington Street London SE1 0NZ to Sustainable Workspaces County Hall Westminster Bridge Road London SE1 7PB on 30 June 2021
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
24 Feb 2021 RP04AR01 Second filing of the annual return made up to 30 April 2015
24 Feb 2021 RP04AR01 Second filing of the annual return made up to 30 April 2016
07 Jan 2021 PSC04 Change of details for Mr Alec Peter Hallam Mills as a person with significant control on 4 April 2017
07 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 18 July 2019