Advanced company searchLink opens in new window

SAN PEDRO ENTERPRISES LIMITED

Company number 09580304

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)
28 Jun 2023 AD01 Registered office address changed from Bramhall House Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY United Kingdom to 14a Creighton Avenue London N10 1NU on 28 June 2023
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
10 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
13 Dec 2021 PSC04 Change of details for Mr Michael Patrick Henebery as a person with significant control on 13 December 2021
14 Oct 2021 AD01 Registered office address changed from Suite 1, Deanway Trading Estate Wilmslow Road Handforth Wilmslow SK9 3HW England to Bramhall House Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY on 14 October 2021
13 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
21 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
18 Oct 2019 TM01 Termination of appointment of Silvia Armari as a director on 18 October 2019
18 Oct 2019 PSC07 Cessation of Silvia Amari as a person with significant control on 18 October 2019
24 Sep 2019 CH01 Director's details changed for Mr Stephen Charles Keating on 24 September 2019
24 Sep 2019 AD01 Registered office address changed from 14 a Creighton Avenue London N10 1NU England to Suite 1, Deanway Trading Estate Wilmslow Road Handforth Wilmslow SK9 3HW on 24 September 2019
24 Sep 2019 PSC04 Change of details for Mr Michael Patrick Henebery as a person with significant control on 24 September 2019
24 Sep 2019 PSC04 Change of details for Silvia Amari as a person with significant control on 24 September 2019
28 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
20 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
08 May 2018 CS01 Confirmation statement made on 20 November 2017 with no updates
20 Feb 2018 AA Micro company accounts made up to 31 May 2017
04 Sep 2017 SH01 Statement of capital following an allotment of shares on 11 July 2017
  • GBP 250,110
04 Sep 2017 PSC01 Notification of Silvia Amari as a person with significant control on 11 July 2017