Advanced company searchLink opens in new window

SYBARITE CELLARS LIMITED

Company number 10188916

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)
03 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
30 Jun 2022 AA Micro company accounts made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
31 Mar 2021 AD02 Register inspection address has been changed to 32 Commondale London SW15 1HS
31 Mar 2021 AD01 Registered office address changed from 32 32 Commondale London SW15 1HS England to 32 Commondale London SW15 1HS on 31 March 2021
18 Aug 2020 AA Micro company accounts made up to 31 March 2020
16 Apr 2020 AD01 Registered office address changed from 3 Commondale London SW15 1HS England to 32 32 Commondale London SW15 1HS on 16 April 2020
03 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
22 Jan 2020 AD01 Registered office address changed from 33 Keats House Churchill Gardens Pimlico London SW1V 3HY England to 3 Commondale London SW15 1HS on 22 January 2020
02 Jan 2020 CH01 Director's details changed for Mr Oliver Colin Robert Hill on 1 January 2020
02 Jan 2020 PSC04 Change of details for Mr Oliver Colin Robert Hill as a person with significant control on 1 January 2020
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
13 Nov 2018 AD01 Registered office address changed from 33 Keats House, Churchill Gardens, Pimlico, London Churchill Gardens Pimlico London SW1V 3HY England to 33 Keats House Churchill Gardens Pimlico London SW1V 3HY on 13 November 2018
13 Nov 2018 AD01 Registered office address changed from 32 Commondale London SW15 1HS England to 33 Keats House, Churchill Gardens, Pimlico, London Churchill Gardens Pimlico London SW1V 3HY on 13 November 2018
31 Oct 2018 AA Micro company accounts made up to 30 March 2018
31 Oct 2018 CH01 Director's details changed for Mr Oliver Hill on 31 October 2018
31 Oct 2018 PSC04 Change of details for Mr Oliver Colin Robert Hill as a person with significant control on 31 October 2018
31 Oct 2018 CH01 Director's details changed for Mr Oliver Hill on 31 October 2018
31 Oct 2018 AD01 Registered office address changed from 33 Commondale London SW15 1HS England to 32 Commondale London SW15 1HS on 31 October 2018
27 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates