SANISURE INTERMEDIATECO 2 LTD

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

17/01/2517 January 2025 Appointment of Mr Jean-Marc Pesson as a director on 2025-01-14

View Document

17/01/2517 January 2025 Termination of appointment of Richard Relyea as a director on 2025-01-14

View Document

23/03/2423 March 2024 Group of companies' accounts made up to 2022-12-31

View Document

03/03/243 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

11/10/2211 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

06/12/216 December 2021 Cessation of Cts Bp Intermediateco 1 Limited as a person with significant control on 2021-07-29

View Document

06/12/216 December 2021 Notification of a person with significant control statement

View Document

26/07/2126 July 2021 Registration of charge 123276970001, created on 2021-07-22

View Document

23/07/2123 July 2021 Statement of capital on 2021-07-23

View Document

19/07/2119 July 2021

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

23/07/2023 July 2020 CURREXT FROM 30/11/2020 TO 31/12/2020

View Document

23/07/2023 July 2020 23/07/20 STATEMENT OF CAPITAL EUR 661254.14

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / CTS BP INTERMEDIATECO 1 LIMITED / 16/03/2020

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / CTS BP INTERMEDIATECO 1 LIMITED / 27/11/2019

View Document

07/01/207 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/207 January 2020 27/11/19 STATEMENT OF CAPITAL EUR 565400

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP ENGLAND

View Document

02/01/202 January 2020 24/12/19 STATEMENT OF CAPITAL EUR 659171.43

View Document

20/12/1920 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR THOMAS HOOK

View Document

10/12/1910 December 2019 27/11/19 STATEMENT OF CAPITAL EUR 565400

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 16 PALACE STREET LONDON SW1E 5JD UNITED KINGDOM

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR NIKHIL PATEL

View Document

21/11/1921 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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