SAMBUCA CASSIA LIMITED

Company Documents

DateDescription
11/11/2111 November 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

25/10/2125 October 2021 Amended total exemption full accounts made up to 2019-09-28

View Document

29/09/2129 September 2021 Amended total exemption full accounts made up to 2018-09-28

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-09-28

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/19

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR GWAN HAWAS MOHAMMAD / 01/09/2019

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/18

View Document

15/02/1915 February 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/16

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR AMAR JABER

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR GWAN HAWAS MOHAMMAD

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GWAN HAWAS MOHAMMAD

View Document

21/09/1821 September 2018 CESSATION OF AMAR JABER AS A PSC

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN SARGEANT

View Document

28/06/1828 June 2018 28/09/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

06/09/176 September 2017 DISS40 (DISS40(SOAD))

View Document

05/09/175 September 2017 Annual accounts small company total exemption made up to 28 September 2016

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts for year ending 28 Sep 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 28 September 2015

View Document

04/04/164 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

13/07/1513 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/14

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 28 September 2014

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM ARISTON HOUSE ALBANY ROAD GATESHEAD TYNE AND WEAR NE8 3AT ENGLAND

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 115-117 CEDAR ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE4 9PE

View Document

07/04/157 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/13

View Document

02/04/152 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

28/09/1428 September 2014 Annual accounts for year ending 28 Sep 2014

View Accounts

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/13

View Document

28/04/1428 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

28/09/1328 September 2013 Annual accounts for year ending 28 Sep 2013

View Accounts

04/06/134 June 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/12

View Document

19/10/1219 October 2012 PREVEXT FROM 31/03/2012 TO 28/09/2012

View Document

28/09/1228 September 2012 Annual accounts for year ending 28 Sep 2012

View Accounts

11/05/1211 May 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SUSAN ELLEN SARGEANT / 04/10/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SUSAN ELLEN SARGEANT / 03/06/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AMAR JABER / 03/06/2011

View Document

28/03/1128 March 2011 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