Advanced company searchLink opens in new window

WHITE SANGOMA LTD

Company number 12822704

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)
20 May 2024 AA Accounts for a dormant company made up to 31 August 2023
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
24 Jul 2023 CERTNM Company name changed modena lifestyles 1 LTD\certificate issued on 24/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-01
18 May 2023 AA Accounts for a dormant company made up to 31 August 2022
19 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
21 Mar 2023 AD01 Registered office address changed from Atlas Chambers 33 West Street Brighton BN1 2RE England to Unit 3, Bosprowal Penhale Road Carnhell Green Camborne TR14 0LU on 21 March 2023
19 May 2022 AA Accounts for a dormant company made up to 31 August 2021
07 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
07 Apr 2022 PSC07 Cessation of Ross Bruce Sommers Connock as a person with significant control on 31 March 2022
07 Apr 2022 TM01 Termination of appointment of Ross Bruce Sommers Connock as a director on 31 March 2022
07 Apr 2022 AP01 Appointment of Mr Paul Bellamy as a director on 31 March 2022
07 Apr 2022 PSC02 Notification of Mpp Group (Solutions) Limited as a person with significant control on 31 March 2022
05 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2022 CS01 Confirmation statement made on 11 November 2021 with no updates
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2020 AD01 Registered office address changed from 30 New Road Brighton BN1 1BN England to Atlas Chambers 33 West Street Brighton BN1 2RE on 9 December 2020
13 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-10
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
19 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-19
  • GBP 100