SAPCO ONE LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

20/06/2420 June 2024 Register inspection address has been changed from Exchange House Primrose Street London EC2A 2NY United Kingdom to Cannon Place Cannon Street London EC4N 6AG

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

20/07/2320 July 2023

View Document

07/07/237 July 2023 Registered office address changed from Exchange House Primrose Street London EC2A 2NY United Kingdom to 13 Woodstock Street London W1C 2AG on 2023-07-07

View Document

12/12/2212 December 2022

View Document

12/12/2212 December 2022

View Document

12/12/2212 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

12/12/2212 December 2022

View Document

30/11/2230 November 2022

View Document

30/11/2230 November 2022

View Document

05/05/225 May 2022 Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to Exchange House Primrose Street London EC2A 2NY

View Document

14/01/2214 January 2022 Termination of appointment of Link Company Matters Limited as a secretary on 2022-01-01

View Document

14/01/2214 January 2022 Appointment of Bmo Investment Business Limited as a secretary on 2022-01-01

View Document

06/01/226 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022

View Document

01/10/211 October 2021 Director's details changed for Joanne Lesley Elliott on 2021-08-01

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

12/01/1512 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/10/1423 October 2014 SAIL ADDRESS CHANGED FROM:
C/O CAPITA COMPANY SECRETARIAL SERVICES
IBEX HOUSE 42-47 MINORIES
LONDON
EC3N 1DX

View Document

23/10/1423 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

23/10/1423 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LTD / 21/08/2014

View Document

04/10/134 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LTD / 02/10/2012

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 51 BERKELEY SQUARE LONDON W1J 5BB

View Document

12/10/1212 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/10/1118 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

18/10/1118 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LTD / 29/09/2011

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ANDREW PHAYRE-MUDGE / 20/07/2011

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TURNER

View Document

27/10/1027 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LTD / 20/12/2009

View Document

27/08/1027 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/01/105 January 2010 SAIL ADDRESS CHANGED FROM: 17-19 ROCHESTER ROW LONDON SW1P 1QT

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

30/09/0930 September 2009 SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LTD / 29/09/2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0920 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/10/0822 October 2008 SECTION 175 15/10/2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 4 BROADGATE LONDON EC2M 2DA

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/11/059 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

31/01/0431 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/01/038 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0214 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/008 November 2000 REGISTERED OFFICE CHANGED ON 08/11/00 FROM: 3 FINSBURY AVENUE LONDON EC2M 2PA

View Document

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

20/10/9620 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 DIRECTOR RESIGNED

View Document

22/11/9422 November 1994 S386 DISP APP AUDS 28/01/94

View Document

22/11/9422 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

04/11/944 November 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

11/10/9311 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/04/9320 April 1993 AUDITOR'S RESIGNATION

View Document

04/04/934 April 1993 REGISTERED OFFICE CHANGED ON 04/04/93 FROM: 7 BEACH ROAD SOUTH SHIELDS TYNE AND WEAR NE33 2QR

View Document

03/12/923 December 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

27/10/9227 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

17/09/9217 September 1992 COMPANY NAME CHANGED KOGAN (FAIRFORD HOMES) LIMITED CERTIFICATE ISSUED ON 17/09/92

View Document

27/07/9227 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

14/07/9214 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/926 February 1992 DIRECTOR RESIGNED

View Document

06/02/926 February 1992 NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

24/10/9124 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

24/07/9124 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/914 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/901 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

01/11/901 November 1990 EXEMPTION FROM APPOINTING AUDITORS 03/05/90

View Document

22/10/9022 October 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/11/893 November 1989 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/02/891 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/8818 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/11/8710 November 1987 RETURN MADE UP TO 10/10/87; NO CHANGE OF MEMBERS

View Document

04/08/874 August 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/8727 July 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/874 April 1987 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/8611 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/12/8611 December 1986 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

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