Advanced company searchLink opens in new window

SANDINE ZARTAUX HOLDING LTD

Company number 09325867

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)
02 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
12 Apr 2024 AD01 Registered office address changed from C/O Andrew Steale PO Box 3569 83 Arkley London EN5 9PW England to Flat 1 Sir Matt Busby Way Old Trafford Manchester M16 0QG on 12 April 2024
12 Apr 2024 AA Micro company accounts made up to 30 November 2023
11 Apr 2024 PSC04 Change of details for Mrs Kyriaki Zartaloudi as a person with significant control on 11 April 2024
11 Apr 2024 CH01 Director's details changed for Mrs Kyriaki Zartaloudi on 11 April 2024
24 Jul 2023 AA Micro company accounts made up to 30 November 2022
03 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
23 May 2022 AA Micro company accounts made up to 30 November 2021
03 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
02 Aug 2021 AA Micro company accounts made up to 30 November 2020
04 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
28 Jul 2020 AA Micro company accounts made up to 30 November 2019
02 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
27 Mar 2020 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to C/O Andrew Steale PO Box 3569 83 Arkley London EN5 9PW on 27 March 2020
24 Jul 2019 AA Micro company accounts made up to 30 November 2018
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
03 Jul 2018 AA Micro company accounts made up to 30 November 2017
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
02 Jan 2018 PSC04 Change of details for Mrs Kyriaki Zartaloudi as a person with significant control on 2 January 2018
29 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
02 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
28 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
03 Oct 2016 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to 27 Old Gloucester Street London WC1N 3AX on 3 October 2016
03 Oct 2016 CH01 Director's details changed for Mrs Kyriaki Zartaloudi on 2 October 2016
23 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015