Advanced company searchLink opens in new window

SAGITTARIUS ROYAUME-UNI LIMITED

Company number 09399718

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)
10 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
29 Nov 2023 AA Micro company accounts made up to 31 January 2023
06 Jan 2023 CS01 Confirmation statement made on 25 November 2022 with no updates
27 Nov 2022 AA Micro company accounts made up to 31 January 2022
07 Jan 2022 CS01 Confirmation statement made on 25 November 2021 with no updates
04 Dec 2021 AA Micro company accounts made up to 31 January 2021
21 Jun 2021 AD01 Registered office address changed from 15-19 Great Titchfield Street London W1W 8AZ England to 12 Farmer Street London England W8 7SN on 21 June 2021
31 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with updates
17 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
25 Jan 2019 CS01 Confirmation statement made on 25 November 2018 with no updates
25 Jan 2019 AD01 Registered office address changed from Keith Vaudrey & Co First Floor 15 Young Street London W8 5EH to 15-19 Great Titchfield Street London W1W 8AZ on 25 January 2019
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
01 Oct 2018 TM02 Termination of appointment of Keith Vaudrey & Co as a secretary on 1 October 2018
04 Jul 2018 TM01 Termination of appointment of Rodolphe, Jean, Marie, Humbert, Guy Frerejean Taittinger as a director on 11 June 2018
31 Jan 2018 AA Total exemption full accounts made up to 31 January 2017
20 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2018 CS01 Confirmation statement made on 25 November 2017 with no updates
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2017 CS01 Confirmation statement made on 25 November 2016 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
27 Jul 2016 TM01 Termination of appointment of Guillaume, Pierre, Marie, Eric Frerejean Taittinger as a director on 26 November 2015
26 Jul 2016 CH01 Director's details changed for Mr Andrew Michael Hilliard Heald on 4 December 2015
26 Jul 2016 AP01 Appointment of Mr Rodolphe, Jean, Marie, Humbert, Guy Frerejean Taittinger as a director on 26 November 2015