Advanced company searchLink opens in new window

SAPARA LTD

Company number SC514472

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)
30 May 2024 AA Micro company accounts made up to 30 September 2023
09 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
18 Jun 2023 AA Micro company accounts made up to 30 September 2022
02 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with updates
02 Sep 2022 TM01 Termination of appointment of Dorothy Wichmann as a director on 2 September 2022
02 Jun 2022 AA Micro company accounts made up to 30 September 2021
25 Jan 2022 CH01 Director's details changed for Mr Beka Kurmashvili on 30 May 2019
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
19 Jun 2021 AA Micro company accounts made up to 30 September 2020
28 Jan 2021 AD01 Registered office address changed from 1 Murray Road Law Carluke ML8 5HR Scotland to 82 Newton Crescent Carnoustie DD7 6JB on 28 January 2021
07 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
21 Apr 2020 AA Micro company accounts made up to 30 September 2019
11 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
21 Dec 2018 TM01 Termination of appointment of Ellen Wichmann as a director on 20 December 2018
08 Nov 2018 AA Micro company accounts made up to 30 September 2018
05 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
02 Nov 2017 AA Total exemption full accounts made up to 30 September 2017
04 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
04 Sep 2017 TM01 Termination of appointment of Mikael Linden as a director on 31 August 2017
06 Jan 2017 AP01 Appointment of Mr Mikael Linden as a director on 5 January 2017
25 Nov 2016 AA Micro company accounts made up to 30 September 2016
11 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
11 Sep 2016 AD01 Registered office address changed from 82 Newton Crescent Carnoustie Angus DD7 6JB Scotland to 1 Murray Road Law Carluke ML8 5HR on 11 September 2016
15 Mar 2016 CH01 Director's details changed for Mrs Ellen Margaret Wichmann on 15 March 2016
15 Mar 2016 AD01 Registered office address changed from C/O Beka Kurmashvili 1 Murray Road Law Carluke Lanarkshire ML8 5HR Scotland to 82 Newton Crescent Carnoustie Angus DD7 6JB on 15 March 2016