Advanced company searchLink opens in new window

SAKURABLOSSOM LIMITED

Company number 11960187

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)
22 Feb 2024 PSC05 Change of details for Ganador&M2 Limited as a person with significant control on 1 February 2024
22 Feb 2024 AD01 Registered office address changed from 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ England to 11 Chartwell Road Northwood HA6 3LZ on 22 February 2024
28 Dec 2023 AP01 Appointment of Mr Gennaro Salerno as a director on 22 December 2023
25 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
17 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
03 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
13 Jun 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
09 Mar 2022 AD01 Registered office address changed from 1S Floor, Victory House 99-101 Regent Street London W1B 4EZ England to 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ on 9 March 2022
30 Jan 2022 AA Micro company accounts made up to 30 April 2021
17 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with updates
02 Jul 2019 PSC07 Cessation of Corrado Mozzillo as a person with significant control on 21 June 2019
02 Jul 2019 PSC02 Notification of Ganador&M2 Limited as a person with significant control on 21 June 2019
02 Jul 2019 AD01 Registered office address changed from Dunn and Co 3.49 1 - 3 Brixton Road Canterbury Court London SW9 6DE United Kingdom to 1S Floor, Victory House 99-101 Regent Street London W1B 4EZ on 2 July 2019
21 May 2019 AP01 Appointment of Mr Rajesh Devani as a director on 21 May 2019
24 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted