Download leads from Nexok and grow your business. Find out more

Sapphire Group London Ltd

Documents

Total Documents156
Total Pages861

Filing History

17 August 2020Micro company accounts made up to 31 December 2019
31 December 2019Confirmation statement made on 31 December 2019 with no updates
5 September 2019Amended micro company accounts made up to 31 December 2018
20 August 2019Micro company accounts made up to 31 December 2018
3 January 2019Confirmation statement made on 31 December 2018 with no updates
10 August 2018Micro company accounts made up to 31 December 2017
8 January 2018Confirmation statement made on 31 December 2017 with no updates
8 January 2018Confirmation statement made on 31 December 2017 with no updates
12 September 2017Micro company accounts made up to 31 December 2016
12 September 2017Micro company accounts made up to 31 December 2016
4 January 2017Confirmation statement made on 31 December 2016 with updates
4 January 2017Confirmation statement made on 31 December 2016 with updates
26 September 2016Total exemption small company accounts made up to 31 December 2015
26 September 2016Total exemption small company accounts made up to 31 December 2015
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 137,327
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 137,327
30 September 2015Total exemption small company accounts made up to 31 December 2014
30 September 2015Total exemption small company accounts made up to 31 December 2014
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 137,327
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 137,327
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 137,327
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 137,327
30 September 2013Total exemption small company accounts made up to 31 December 2012
30 September 2013Total exemption small company accounts made up to 31 December 2012
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
31 August 2012Total exemption small company accounts made up to 31 December 2011
31 August 2012Total exemption small company accounts made up to 31 December 2011
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
29 September 2011Total exemption small company accounts made up to 31 December 2010
29 September 2011Total exemption small company accounts made up to 31 December 2010
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
2 October 2010Total exemption full accounts made up to 31 December 2009
2 October 2010Total exemption full accounts made up to 31 December 2009
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
28 November 2009Total exemption full accounts made up to 31 December 2008
28 November 2009Total exemption full accounts made up to 31 December 2008
18 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
18 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 January 2009Return made up to 31/12/08; full list of members
16 January 2009Return made up to 31/12/08; full list of members
2 November 2008Accounts for a dormant company made up to 31 December 2007
2 November 2008Accounts for a dormant company made up to 31 December 2007
15 July 2008Registered office changed on 15/07/2008 from 3RD floor lambourne house 7 western road romford essex RM1 3LD
15 July 2008Registered office changed on 15/07/2008 from 3RD floor lambourne house 7 western road romford essex RM1 3LD
16 January 2008Return made up to 31/12/07; full list of members
16 January 2008Return made up to 31/12/07; full list of members
30 October 2007Accounts for a dormant company made up to 31 December 2006
30 October 2007Accounts for a dormant company made up to 31 December 2006
22 January 2007Return made up to 31/12/06; full list of members
22 January 2007Return made up to 31/12/06; full list of members
6 October 2006Accounts for a dormant company made up to 31 December 2005
6 October 2006Accounts for a dormant company made up to 31 December 2005
13 January 2006Return made up to 31/12/05; full list of members
13 January 2006Return made up to 31/12/05; full list of members
20 June 2005Director resigned
20 June 2005Director resigned
13 June 2005Accounts for a dormant company made up to 31 December 2004
13 June 2005Accounts for a dormant company made up to 31 December 2004
26 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
26 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
15 July 2004Accounts for a dormant company made up to 31 December 2003
15 July 2004Accounts for a dormant company made up to 31 December 2003
23 June 2004Secretary resigned
23 June 2004New secretary appointed
23 June 2004New secretary appointed
23 June 2004Secretary resigned
9 June 2004Registered office changed on 09/06/04 from: portman house 16-20 victoria road romford essex RM1 2JH
9 June 2004Registered office changed on 09/06/04 from: portman house 16-20 victoria road romford essex RM1 2JH
18 January 2004Return made up to 31/12/03; full list of members
18 January 2004Return made up to 31/12/03; full list of members
14 July 2003Accounts for a dormant company made up to 31 December 2002
14 July 2003Accounts for a dormant company made up to 31 December 2002
9 February 2003Return made up to 31/12/02; full list of members
9 February 2003Return made up to 31/12/02; full list of members
15 August 2002Accounts made up to 31 December 2001
15 August 2002Accounts made up to 31 December 2001
21 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
21 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
2 February 2002Accounts made up to 31 December 2000
2 February 2002Accounts made up to 31 December 2000
5 July 2001Return made up to 31/12/00; no change of members; amend
  • 363(288) ‐ Director's particulars changed
5 July 2001Return made up to 31/12/00; no change of members; amend
  • 363(288) ‐ Director's particulars changed
31 May 2001New director appointed
31 May 2001New director appointed
29 January 2001Return made up to 31/12/00; full list of members
29 January 2001Return made up to 31/12/00; full list of members
5 October 2000Accounts made up to 31 December 1999
5 October 2000Accounts made up to 31 December 1999
30 March 2000Company name changed sapphire international LIMITED\certificate issued on 31/03/00
30 March 2000Company name changed sapphire international LIMITED\certificate issued on 31/03/00
25 January 2000Return made up to 31/12/99; full list of members
25 January 2000Return made up to 31/12/99; full list of members
27 October 1999Accounts made up to 31 December 1998
27 October 1999Accounts made up to 31 December 1998
23 August 1999Director's particulars changed
23 August 1999Director's particulars changed
7 May 1999Declaration of satisfaction of mortgage/charge
7 May 1999Declaration of satisfaction of mortgage/charge
7 May 1999Declaration of satisfaction of mortgage/charge
7 May 1999Declaration of satisfaction of mortgage/charge
9 March 1999Return made up to 31/12/98; full list of members
9 March 1999Return made up to 31/12/98; full list of members
2 February 1999Particulars of mortgage/charge
2 February 1999Particulars of mortgage/charge
1 October 1998Accounts made up to 31 December 1997
1 October 1998Accounts made up to 31 December 1997
15 June 1998Return made up to 31/12/96; full list of members; amend
15 June 1998Return made up to 31/12/96; full list of members; amend
15 June 1998Return made up to 31/12/96; full list of members; amend
15 June 1998Return made up to 31/12/96; full list of members; amend
13 January 1998Return made up to 31/12/97; no change of members
13 January 1998Return made up to 31/12/97; no change of members
5 November 1997Registered office changed on 05/11/97 from: 160-162 cranbrook road ilford essex IG1 4PE
5 November 1997Registered office changed on 05/11/97 from: 160-162 cranbrook road ilford essex IG1 4PE
3 November 1997Accounts made up to 31 December 1996
3 November 1997Accounts made up to 31 December 1996
31 October 1997Declaration of satisfaction of mortgage/charge
31 October 1997Declaration of satisfaction of mortgage/charge
21 October 1997Declaration of satisfaction of mortgage/charge
21 October 1997Declaration of satisfaction of mortgage/charge
7 August 1997Director resigned
7 August 1997Director resigned
4 February 1997Accounts made up to 31 December 1995
4 February 1997Accounts made up to 31 December 1995
9 January 1997Return made up to 31/12/96; full list of members
9 January 1997Return made up to 31/12/96; full list of members
24 September 1996Delivery ext'd 3 mth 31/12/95
24 September 1996Delivery ext'd 3 mth 31/12/95
13 September 1996Auditor's resignation
13 September 1996Auditor's resignation
7 May 1996Company name changed dataease international LTD.\certificate issued on 01/05/96
7 May 1996Company name changed dataease international LTD.\certificate issued on 01/05/96
11 April 1996Auditor's resignation
11 April 1996Auditor's resignation
26 March 1996Auditor's resignation
26 March 1996Auditor's resignation
22 March 1996Particulars of mortgage/charge
22 March 1996Particulars of mortgage/charge
23 February 1996Full group accounts made up to 31 December 1994
23 February 1996Full group accounts made up to 31 December 1994
5 January 1996Return made up to 31/12/95; no change of members
5 January 1996Return made up to 31/12/95; no change of members
21 September 1995Delivery ext'd 3 mth 31/12/94
21 September 1995Delivery ext'd 3 mth 31/12/94
9 April 1995Statement of affairs
9 April 1995Statement of affairs
9 April 1995Ad 12/12/91--------- £ si [email protected]
9 April 1995Ad 12/12/91--------- £ si [email protected]
19 January 1995Secretary resigned
19 January 1995Secretary resigned
Sign up now to grow your client base. Plans & Pricing