TM01 |
Director's appointment was terminated on January 29, 2024
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On December 12, 2023 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 12, 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 27th, October 2023
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed sapphire contex LTD.certificate issued on 24/05/23
filed on: 24th, May 2023
| change of name
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 12, 2022
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 5th, December 2022
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2020
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 5th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2021
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2020 to March 31, 2020
filed on: 26th, April 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 26th, April 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 12, 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 11, 2017
filed on: 11th, April 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 12, 2016
filed on: 17th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 12, 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 21, 2015: 2.00 EUR
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to December 12, 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 6, 2015: 2.00 EUR
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 18th, September 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to April 30, 2014
filed on: 30th, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 12, 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On August 16, 2013 new director was appointed.
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 16, 2013
filed on: 16th, August 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2012
| incorporation
|
Free Download
(22 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2013 to April 30, 2013
filed on: 12th, December 2012
| accounts
|
Free Download
(1 page)
|