Advanced company searchLink opens in new window

SAPIO RESEARCH LTD

Company number 10378863

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)
25 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
22 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
15 May 2023 AP01 Appointment of Mr Richard James Metcalfe as a director on 4 May 2023
23 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
09 Sep 2022 AD01 Registered office address changed from 2 st. Andrew's Hill London EC4V 5BY England to 52-54 Southwark Street London SE1 1UN on 9 September 2022
02 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
17 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
12 Jul 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
17 May 2021 AA Unaudited abridged accounts made up to 30 September 2020
02 Dec 2020 CH01 Director's details changed for Mrs Jane Virginia Platt on 10 September 2020
02 Dec 2020 PSC04 Change of details for Mrs Jane Virginia Platt as a person with significant control on 10 September 2020
16 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
13 Mar 2020 AA Unaudited abridged accounts made up to 30 September 2019
25 Sep 2019 AD01 Registered office address changed from 1a Bow Lane the City London United Kingdom to 2 st. Andrew's Hill London EC4V 5BY on 25 September 2019
20 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with updates
18 Sep 2019 PSC01 Notification of Andrew Christopher John White as a person with significant control on 16 September 2016
18 Sep 2019 PSC01 Notification of Jessica Catherine Bunce as a person with significant control on 4 October 2018
18 Sep 2019 PSC07 Cessation of Guy Washer as a person with significant control on 24 January 2019
22 May 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 80
26 Apr 2019 AA Unaudited abridged accounts made up to 30 September 2018
04 Mar 2019 SH03 Purchase of own shares.
19 Feb 2019 SH06 Cancellation of shares. Statement of capital on 24 January 2019
  • GBP 61
12 Feb 2019 PSC07 Cessation of Opinionography Ltd as a person with significant control on 24 January 2019
17 Dec 2018 SH03 Purchase of own shares.
23 Nov 2018 SH06 Cancellation of shares. Statement of capital on 5 November 2018
  • GBP 90.00