Signor Sassi Ltd was founded on 21 June 2000 and has its registered office in Manchester, it's status at Companies House is "Active". This business has 4 directors. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DISTEFANO, Marcello Guiseppe | 28 June 2007 | - | 1 |
PAGGETTI, Mario | 21 June 2000 | 28 June 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAGGETTI, Michelle | 21 June 2000 | 28 June 2007 | 1 |
REYNARD, Mary Saroja | 28 June 2007 | 04 December 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 07 July 2020 | |
AA - Annual Accounts | 05 July 2019 | |
CS01 - N/A | 28 June 2019 | |
AA - Annual Accounts | 03 July 2018 | |
CS01 - N/A | 26 June 2018 | |
CH01 - Change of particulars for director | 25 June 2018 | |
CS01 - N/A | 13 July 2017 | |
CH01 - Change of particulars for director | 13 July 2017 | |
CH01 - Change of particulars for director | 13 July 2017 | |
AA - Annual Accounts | 07 July 2017 | |
PSC02 - N/A | 05 July 2017 | |
AD01 - Change of registered office address | 27 October 2016 | |
AA - Annual Accounts | 01 July 2016 | |
AR01 - Annual Return | 29 June 2016 | |
TM02 - Termination of appointment of secretary | 04 February 2016 | |
AR01 - Annual Return | 03 July 2015 | |
AA - Annual Accounts | 01 July 2015 | |
AR01 - Annual Return | 11 July 2014 | |
AA - Annual Accounts | 09 July 2014 | |
AR01 - Annual Return | 19 July 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 25 July 2012 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 14 July 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 16 July 2010 | |
AA - Annual Accounts | 21 May 2010 | |
363a - Annual Return | 20 July 2009 | |
AA - Annual Accounts | 13 July 2009 | |
225 - Change of Accounting Reference Date | 06 May 2009 | |
AA - Annual Accounts | 13 April 2009 | |
363a - Annual Return | 24 June 2008 | |
395 - Particulars of a mortgage or charge | 19 December 2007 | |
395 - Particulars of a mortgage or charge | 05 September 2007 | |
RESOLUTIONS - N/A | 18 July 2007 | |
RESOLUTIONS - N/A | 18 July 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 July 2007 | |
287 - Change in situation or address of Registered Office | 18 July 2007 | |
288b - Notice of resignation of directors or secretaries | 18 July 2007 | |
288b - Notice of resignation of directors or secretaries | 18 July 2007 | |
288a - Notice of appointment of directors or secretaries | 18 July 2007 | |
288a - Notice of appointment of directors or secretaries | 18 July 2007 | |
288a - Notice of appointment of directors or secretaries | 18 July 2007 | |
363s - Annual Return | 17 July 2007 | |
AA - Annual Accounts | 10 July 2007 | |
AUD - Auditor's letter of resignation | 06 July 2007 | |
395 - Particulars of a mortgage or charge | 23 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 June 2007 | |
AA - Annual Accounts | 19 October 2006 | |
CERTNM - Change of name certificate | 16 October 2006 | |
363s - Annual Return | 13 July 2006 | |
395 - Particulars of a mortgage or charge | 14 December 2005 | |
AA - Annual Accounts | 08 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 December 2005 | |
395 - Particulars of a mortgage or charge | 01 December 2005 | |
363s - Annual Return | 19 July 2005 | |
363s - Annual Return | 15 December 2004 | |
AA - Annual Accounts | 03 December 2004 | |
363s - Annual Return | 16 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 February 2004 | |
AA - Annual Accounts | 23 September 2003 | |
363s - Annual Return | 04 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 June 2003 | |
AA - Annual Accounts | 04 December 2002 | |
363s - Annual Return | 17 July 2002 | |
AA - Annual Accounts | 30 November 2001 | |
363s - Annual Return | 23 July 2001 | |
225 - Change of Accounting Reference Date | 01 May 2001 | |
395 - Particulars of a mortgage or charge | 02 August 2000 | |
288b - Notice of resignation of directors or secretaries | 29 June 2000 | |
NEWINC - New incorporation documents | 21 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 03 September 2007 | Outstanding |
N/A |
Debenture | 28 June 2007 | Outstanding |
N/A |
Rent deposit deed | 22 June 2007 | Outstanding |
N/A |
Legal mortgage | 07 December 2005 | Fully Satisfied |
N/A |
Rent deposit deed | 29 November 2005 | Outstanding |
N/A |
Mortgage debenture | 25 July 2000 | Fully Satisfied |
N/A |