SACHA WRIGHT IN LONDON LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Director's details changed for Mr Vinh Xuan Pham on 2025-06-15

View Document

13/06/2513 June 2025 Director's details changed for Mr Vinh Xuan Pham on 2025-06-01

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

12/06/2512 June 2025 Director's details changed for Mr Vinh Xuan Pham on 2025-06-12

View Document

12/06/2512 June 2025 Cessation of Duyen Thi Pham as a person with significant control on 2025-06-12

View Document

12/06/2512 June 2025 Director's details changed for Mr Vinh Xuan Pham on 2025-06-12

View Document

12/06/2512 June 2025 Notification of Vinh Xuan Pham as a person with significant control on 2025-06-01

View Document

12/06/2512 June 2025 Appointment of Mr Vinh Xuan Pham as a director on 2025-06-01

View Document

12/06/2512 June 2025 Termination of appointment of Duyen Thi Pham as a director on 2025-06-12

View Document

12/06/2512 June 2025 Termination of appointment of Van Cang Bui as a director on 2025-06-12

View Document

04/01/254 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-03-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-29 with updates

View Document

17/12/2317 December 2023 Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to 9-15 Mugen Unit 1 9-15 Leather Lane London EC1N 7st on 2023-12-17

View Document

14/07/2314 July 2023 Withdraw the company strike off application

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

22/06/2322 June 2023 Application to strike the company off the register

View Document

19/06/2319 June 2023 Director's details changed for Ms Duyen Thi Pham on 2023-06-19

View Document

19/06/2319 June 2023 Director's details changed for Dr Van Cang Bui on 2023-06-19

View Document

19/06/2319 June 2023 Registered office address changed from Unit 2, 9-15 Leather Lane London London EC1N 7st England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-06-19

View Document

19/06/2319 June 2023 Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-06-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Appointment of Ms Duyen Thi Pham as a director on 2023-01-01

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

11/01/2311 January 2023 Notification of Duyen Thi Pham as a person with significant control on 2022-12-02

View Document

10/01/2310 January 2023 Termination of appointment of Minh Trung Hoang as a director on 2023-01-10

View Document

10/01/2310 January 2023 Cessation of Minh Trung Hoang as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Appointment of Dr Van Cang Bui as a director on 2023-01-10

View Document

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

24/12/2124 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM FLAT 26 EQUIANO COURT BALDWIN GARDENS LONDON EC1N 7AE ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 9-15 LEATHER LANE LONDON EC1N 7ST ENGLAND

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

26/12/1926 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MINH TRUNG HOANG / 28/11/2018

View Document

22/11/1822 November 2018 CESSATION OF SACHA WRIGHT AS A PSC

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR SACHA WRIGHT

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINH TRUNG HOANG

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR MINH TRUNG HOANG

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SACHA WRIGHT / 01/04/2016

View Document

20/04/1620 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM C/O AKS CITY FINANCE LTD HILLVIEW STUDIOS 160 ELTHAM HILL UNIT 7 ELTHAM LONDON SE9 5EA

View Document

07/04/157 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM C/O AZ AZMI COUNTY HOUSE 221-241 BECKENHAM ROAD BECKENHAM KENT BR3 4UF

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 9-15 LEATHER LANE LONDON EC1N 7ST UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1320 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information