SAPPHIRE INTERNATIONAL TRANSPORT LIMITED

06393750
FLINT HOUSE, (1ST FLOOR) LOWER ROAD RIVER DOVER CT17 0LW

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 10 Buy now
07 Dec 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Nov 2023 resolution Resolution 1 Buy now
08 Nov 2023 incorporation Memorandum Articles 22 Buy now
02 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2023 officers Termination of appointment of director (Matthias Vedrines) 1 Buy now
03 Oct 2023 officers Change of particulars for director (Mr Mark Simon Dixon) 2 Buy now
03 Oct 2023 officers Change of particulars for director (Mrs Annette June Bryant) 2 Buy now
29 Sep 2023 change-of-name Certificate Change Of Name Company 3 Buy now
24 May 2023 accounts Annual Accounts 10 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2022 accounts Annual Accounts 10 Buy now
22 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 officers Appointment of director (Mr Matthias Vedrines) 2 Buy now
27 Sep 2021 officers Termination of appointment of director (Renaud Paulat) 1 Buy now
23 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2021 accounts Annual Accounts 6 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2020 accounts Annual Accounts 6 Buy now
10 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2019 accounts Annual Accounts 10 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2018 accounts Annual Accounts 14 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2016 accounts Annual Accounts 4 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2016 accounts Annual Accounts 4 Buy now
28 Oct 2015 annual-return Annual Return 6 Buy now
08 Jun 2015 accounts Annual Accounts 4 Buy now
13 Nov 2014 officers Appointment of corporate secretary (Neville Weston) 2 Buy now
11 Nov 2014 officers Termination of appointment of secretary (Twm Corporate Services Limited) 1 Buy now
11 Nov 2014 address Move Registers To Registered Office Company With New Address 1 Buy now
11 Nov 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
11 Nov 2014 officers Change of particulars for director (Renaud Paulat) 2 Buy now
27 Oct 2014 annual-return Annual Return 7 Buy now
27 Oct 2014 officers Termination of appointment of director (Nicolas Dazin) 1 Buy now
05 Jan 2014 accounts Annual Accounts 14 Buy now
15 Oct 2013 annual-return Annual Return 8 Buy now
07 Dec 2012 accounts Annual Accounts 5 Buy now
26 Oct 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
18 Oct 2012 annual-return Annual Return 8 Buy now
11 Oct 2012 officers Change of particulars for corporate secretary (Twm Corporate Services Limired) 2 Buy now
08 Oct 2012 officers Appointment of corporate secretary (Twm Corporate Services Limired) 3 Buy now
08 Oct 2012 officers Termination of appointment of secretary (Annette Bryant) 2 Buy now
08 Oct 2012 officers Appointment of director (Nicolas Dazin) 3 Buy now
08 Oct 2012 officers Appointment of director (Renaud Paulat) 3 Buy now
01 Oct 2012 address Move Registers To Sail Company 1 Buy now
12 Sep 2012 address Change Sail Address Company 2 Buy now
12 Sep 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
07 Sep 2012 change-of-name Certificate Change Of Name Company 2 Buy now
07 Sep 2012 change-of-name Change Of Name Notice 2 Buy now
12 Dec 2011 officers Change of particulars for director (Mrs Annette June Bryant) 2 Buy now
12 Dec 2011 officers Change of particulars for director (Mark Simon Dixon) 2 Buy now
12 Dec 2011 officers Change of particulars for secretary (Annette June Bryant) 1 Buy now
13 Oct 2011 annual-return Annual Return 5 Buy now
13 Sep 2011 accounts Annual Accounts 5 Buy now
12 Oct 2010 annual-return Annual Return 5 Buy now
01 Sep 2010 accounts Annual Accounts 6 Buy now
01 Sep 2010 accounts Amended Accounts 6 Buy now
24 Dec 2009 annual-return Annual Return 5 Buy now
24 Dec 2009 officers Change of particulars for director (Mark Simon Dixon) 2 Buy now
24 Dec 2009 officers Change of particulars for director (Annette June Bryant) 2 Buy now
29 Jun 2009 accounts Annual Accounts 6 Buy now
28 Jan 2009 officers Director appointed mark simon dixon 1 Buy now
28 Jan 2009 officers Secretary appointed annette june bryant 1 Buy now
28 Jan 2009 officers Appointment terminated secretary thelma oliver 1 Buy now
22 Jan 2009 annual-return Return made up to 09/10/08; full list of members 3 Buy now
08 Jan 2009 accounts Annual Accounts 6 Buy now
08 Jan 2009 accounts Accounting reference date shortened from 31/10/2008 to 31/03/2008 1 Buy now
09 Oct 2007 officers Secretary resigned 1 Buy now
09 Oct 2007 incorporation Incorporation Company 17 Buy now