SACH 2 LTD

Company Documents

DateDescription
09/04/259 April 2025 Director's details changed for Mr Thomas Joseph Mcculley on 2025-04-05

View Document

31/03/2531 March 2025 Register inspection address has been changed to 17 Charterhouse Street London EC1N 6RA

View Document

27/03/2527 March 2025 Appointment of a voluntary liquidator

View Document

27/03/2527 March 2025 Declaration of solvency

View Document

27/03/2527 March 2025 Resolutions

View Document

27/03/2527 March 2025 Registered office address changed from 17 Charterhouse Street London EC1N 6RA United Kingdom to 1 More London Place London SE1 2AF on 2025-03-27

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

19/04/2419 April 2024 Accounts for a small company made up to 2023-12-31

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

01/08/231 August 2023 Termination of appointment of Craig Darren Fish as a director on 2023-08-01

View Document

01/08/231 August 2023 Appointment of Ms Joanne Wilson as a director on 2023-08-01

View Document

30/06/2330 June 2023 Director's details changed for Mr Thomas Joseph Mcculley on 2023-06-08

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

13/10/2213 October 2022 Director's details changed for Mr Thomas Joseph Mcculley on 2022-08-18

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

06/04/226 April 2022 Change of details for Anglo American Woodsmith Limited as a person with significant control on 2022-04-06

View Document

17/02/2217 February 2022 Director's details changed for Mr Craig Darren Fish on 2022-02-17

View Document

12/01/2212 January 2022 Appointment of Mr Thomas Joseph Mcculley as a director on 2022-01-12

View Document

12/01/2212 January 2022 Termination of appointment of Christopher Neil Fraser as a director on 2022-01-04

View Document

06/12/216 December 2021 Secretary's details changed for Anglo American Corporate Secretary Limited on 2021-04-26

View Document

14/10/2114 October 2021 Change of details for Anglo American Woodsmith Limited as a person with significant control on 2021-04-26

View Document

12/10/2112 October 2021 Registered office address changed from 17 Charterhouse Street London London EC1N 6RA United Kingdom to 17 Charterhouse Street London EC1N 6RA on 2021-10-12

View Document

16/07/2116 July 2021 Termination of appointment of Thomas Jay Staley as a director on 2021-07-16

View Document

14/07/2114 July 2021 Appointment of Ms Jacqueline Flynn as a director on 2021-07-14

View Document

17/06/2117 June 2021 Second filing of Confirmation Statement dated 2021-05-03

View Document

05/05/215 May 2021 03/05/21 Statement of Capital gbp 1

View Document

29/07/2029 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/07/2020 July 2020 SOLVENCY STATEMENT DATED 26/06/20

View Document

20/07/2020 July 2020 26/06/20 STATEMENT OF CAPITAL GBP 100002341

View Document

20/07/2020 July 2020 20/07/20 STATEMENT OF CAPITAL GBP 1

View Document

20/07/2020 July 2020 STATEMENT BY DIRECTORS

View Document

20/07/2020 July 2020 REDUCE SHARE PREM A/C TO NIL 26/06/2020

View Document

17/07/2017 July 2020 ARTICLES OF ASSOCIATION

View Document

16/07/2016 July 2020 ADOPT ARTICLES 26/06/2020

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAY STALEY / 24/06/2020

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL FRASER / 24/06/2020

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / ANGLO AMERICAN WOODSMITH LIMITED / 31/05/2020

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR MATTHEW THOMAS SAMUEL WALKER

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, SECRETARY NICHOLAS KING

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 3RD FLOOR GREENER HOUSE 68 HAYMARKET LONDON SW1Y 4RF UNITED KINGDOM

View Document

01/06/201 June 2020 CORPORATE SECRETARY APPOINTED ANGLO AMERICAN CORPORATE SECRETARY LIMITED

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / SIRIUS MINERALS PLC / 18/03/2020

View Document

01/08/191 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/05/2018

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL FRASER / 19/02/2019

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

23/04/1823 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/08/1725 August 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

05/05/175 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/1727 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/173 April 2017 30/03/17 STATEMENT OF CAPITAL GBP 100000001 30/03/17 STATEMENT OF CAPITAL USD 23.4

View Document

30/03/1730 March 2017 30/03/17 STATEMENT OF CAPITAL GBP 100000001 30/03/17 STATEMENT OF CAPITAL USD 23.4

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company