Advanced company searchLink opens in new window

SACH 2 LTD

Company number 10698654

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)
27 Apr 2021 AD01 Registered office address changed from 20 Carlton House Terrace London SW1Y 5AN United Kingdom to 17 Charterhouse Street London London EC1N 6RA on 27 April 2021
29 Jul 2020 AA Full accounts made up to 31 December 2019
20 Jul 2020 SH20 Statement by Directors
20 Jul 2020 SH19 Statement of capital on 20 July 2020
  • GBP 1
20 Jul 2020 CAP-SS Solvency Statement dated 26/06/20
20 Jul 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 26/06/2020
20 Jul 2020 SH01 Statement of capital following an allotment of shares on 26 June 2020
  • GBP 100,002,341
17 Jul 2020 SH10 Particulars of variation of rights attached to shares
17 Jul 2020 MA Memorandum and Articles of Association
16 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2020 CH01 Director's details changed for Mr Christopher Neil Fraser on 24 June 2020
25 Jun 2020 CH01 Director's details changed for Mr Thomas Jay Staley on 24 June 2020
04 Jun 2020 PSC05 Change of details for Anglo American Woodsmith Limited as a person with significant control on 31 May 2020
01 Jun 2020 AP04 Appointment of Anglo American Corporate Secretary Limited as a secretary on 31 May 2020
01 Jun 2020 AP01 Appointment of Mr Matthew Thomas Samuel Walker as a director on 31 May 2020
01 Jun 2020 AD01 Registered office address changed from 3rd Floor Greener House 68 Haymarket London SW1Y 4RF United Kingdom to 20 Carlton House Terrace London SW1Y 5AN on 1 June 2020
01 Jun 2020 TM02 Termination of appointment of Nicholas Anthony King as a secretary on 31 May 2020
05 May 2020 CS01 Confirmation statement made on 3 May 2020 with updates
25 Mar 2020 PSC05 Change of details for Sirius Minerals Plc as a person with significant control on 18 March 2020
01 Aug 2019 AA Full accounts made up to 31 December 2018
31 May 2019 RP04CS01 Second filing of Confirmation Statement dated 03/05/2018
08 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
14 Mar 2019 CH01 Director's details changed for Mr Christopher Neil Fraser on 19 February 2019
03 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 31/05/2019.
23 Apr 2018 AA Full accounts made up to 31 December 2017