SALE E PEPE OF KNIGHTSBRIDGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Registration of charge 011247600006, created on 2025-06-05

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Current accounting period shortened from 2023-01-31 to 2022-12-31

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/03/2013 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/10/1811 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/10/172 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/08/1521 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 13 QUEEN ANNES GROVE LONDON W5 3XP

View Document

25/11/1425 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/09/142 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/09/135 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO CORRICELLI / 08/08/2012

View Document

04/09/134 September 2013 SECRETARY'S CHANGE OF PARTICULARS / SHEILA CORRICELLI / 08/08/2012

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/09/1210 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 311 BALLARDS LANE NORTH FINCHLEY N12 8LY

View Document

13/12/1113 December 2011 COMPANY NAME CHANGED SANDRO TOBI LIMITED CERTIFICATE ISSUED ON 13/12/11

View Document

13/12/1113 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1129 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/11/1129 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/11/1115 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/11/1115 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/11/1115 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN KHOO

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED ANTONIO CORRICELLI

View Document

14/11/1114 November 2011 SECRETARY APPOINTED SHEILA CORRICELLI

View Document

14/11/1114 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/11/1114 November 2011 CHANGE OF NAME 08/11/2011

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR IAIN FINNIE

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR WENDY TOBI

View Document

06/09/116 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

01/07/111 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

09/09/109 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

19/08/1019 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

18/10/0918 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

22/08/0822 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/0718 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0718 October 2007 NC INC ALREADY ADJUSTED 17/09/07

View Document

05/09/065 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP

View Document

18/07/0618 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

24/10/0224 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

18/09/0118 September 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

29/08/9529 August 1995 RETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

24/08/9424 August 1994 RETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

05/09/935 September 1993 RETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 NC INC ALREADY ADJUSTED 19/01/93

View Document

25/01/9325 January 1993 £ NC 100/111 19/01/93

View Document

25/01/9325 January 1993 ADOPT MEM AND ARTS 19/01/93

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

16/09/9216 September 1992 RETURN MADE UP TO 07/08/92; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

13/09/9113 September 1991 RETURN MADE UP TO 07/08/91; NO CHANGE OF MEMBERS

View Document

07/01/917 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/904 September 1990 RETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

06/10/896 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

06/10/896 October 1989 RETURN MADE UP TO 24/08/89; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

27/07/8827 July 1988 VARYING SHARE RIGHTS AND NAMES E 040788

View Document

27/07/8827 July 1988 VARYING SHARE RIGHTS AND NAMES E 040788

View Document

23/03/8823 March 1988 VARYING SHARE RIGHTS AND NAMES E 060188

View Document

23/03/8823 March 1988 ALTER MEM AND ARTS 060188

View Document

21/03/8821 March 1988 COMPANY NAME CHANGED SANDRO MARIO LIMITED CERTIFICATE ISSUED ON 22/03/88

View Document

05/02/885 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/01/886 January 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

06/01/886 January 1988 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

29/06/8729 June 1987 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/01

View Document

14/10/8614 October 1986 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

14/10/8614 October 1986

View Document

26/07/7326 July 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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