STEVE SACH BARNS LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

24/11/2424 November 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

13/03/2413 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

12/03/2312 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

03/12/223 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

28/11/2128 November 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

07/03/217 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDERSON

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

15/02/2015 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES WINTER

View Document

15/02/2015 February 2020 CESSATION OF CHRISTOPHER EINAR ANDERSON AS A PSC

View Document

15/02/2015 February 2020 DIRECTOR APPOINTED MR IAN JAMES WINTER

View Document

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

22/12/1822 December 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTINE GERKEN

View Document

22/12/1822 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW GERKEN

View Document

22/12/1822 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER EINAR ANDERSON

View Document

22/12/1822 December 2018 DIRECTOR APPOINTED MR CHRISTOPHER EINAR ANDERSON

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM WHITTINGHAM

View Document

26/11/1826 November 2018 CESSATION OF DAVID WILLIAM LOVE AS A PSC

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID LOVE

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR. ADAM WHITTINGHAM

View Document

21/08/1821 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

15/06/1615 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

25/03/1625 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

09/05/159 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

24/03/1524 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

21/03/1521 March 2015 DIRECTOR APPOINTED MR KEVIN COBB

View Document

21/03/1521 March 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON PALMER

View Document

16/02/1516 February 2015 SECRETARY APPOINTED MRS CHRISTINE MURIEL GERKEN

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER WALTON

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR ANDREW GERKEN

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, SECRETARY LOUISE SMITH

View Document

02/04/142 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/04/142 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

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

View Accounts

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TOLL

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN TOLL

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR PETER JAMES WALTON

View Document

20/03/1320 March 2013 SECRETARY APPOINTED MRS LOUISE SMITH

View Document

20/03/1320 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

06/08/126 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/04/122 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

01/04/121 April 2012 APPOINTMENT TERMINATED, DIRECTOR BRENDA COSBURN

View Document

01/04/121 April 2012 DIRECTOR APPOINTED MR SIMON ANTHONY PALMER

View Document

22/10/1122 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/03/1128 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

11/09/1011 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MARY COSBURN / 20/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM LOVE / 20/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 179 GOSWELL ROAD LONDON EC1V 7HJ

View Document

05/08/085 August 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 DIRECTOR AND SECRETARY APPOINTED STEPHEN NICHOLAS TOLL

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR STEVE SACH

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED SECRETARY JEANANNE SACH

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED BRENDA MARY COSBURN

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED DAVID WILLIAM LOVE

View Document

28/03/0828 March 2008 SECRETARY APPOINTED JEANANNE MICHELLE SACH

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY SDG SECRETARIES LIMITED

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED STEVE SACH

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED

View Document

20/03/0720 March 2007 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