- Company Overview for SANTOK INVESTMENTS LIMITED (04924810)
- Filing history for SANTOK INVESTMENTS LIMITED (04924810)
- People for SANTOK INVESTMENTS LIMITED (04924810)
- Charges for SANTOK INVESTMENTS LIMITED (04924810)
- More for SANTOK INVESTMENTS LIMITED (04924810)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Sep 2020 | PSC04 | Change of details for Mr Vimal Vrajlal Pau as a person with significant control on 4 September 2020 | |
16 Sep 2020 | PSC04 | Change of details for Mr Jignesh Pau as a person with significant control on 4 September 2020 | |
15 Sep 2020 | CH01 | Director's details changed for Mr Jignesh Pau on 4 September 2020 | |
15 Sep 2020 | CH03 | Secretary's details changed for Mr Vimal Vrajlal Pau on 4 September 2020 | |
15 Sep 2020 | CH01 | Director's details changed for Mr Vimal Vrajlal Pau on 4 September 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
01 Jun 2020 | PSC01 | Notification of Jignesh Pau as a person with significant control on 14 October 2019 | |
01 Jun 2020 | PSC01 | Notification of Vimal Vrajlal Pau as a person with significant control on 14 October 2019 | |
01 Jun 2020 | PSC07 | Cessation of Hansa Pau as a person with significant control on 14 October 2019 | |
29 May 2020 | RP04CS01 | Second filing of Confirmation Statement dated 31/07/2017 | |
02 Apr 2020 | PSC01 | Notification of Hansa Pau as a person with significant control on 5 April 2017 | |
01 Apr 2020 | PSC07 | Cessation of Vimal Vrajlal Pau as a person with significant control on 13 October 2019 | |
01 Apr 2020 | PSC07 | Cessation of Jignesh Pau as a person with significant control on 13 October 2019 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Oct 2019 | TM02 | Termination of appointment of Vinesh Shah as a secretary on 29 October 2019 | |
31 Oct 2019 | AP03 | Appointment of Mr Vimal Vrajlal Pau as a secretary on 29 October 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
17 May 2019 | MR04 | Satisfaction of charge 049248100014 in full | |
20 Mar 2019 | MR01 | Registration of charge 049248100014, created on 20 March 2019 | |
28 Jan 2019 | AD01 | Registered office address changed from Santok House Unit L, Braintree Ind. Estate Braintree Road South Ruislip Middlesex HA4 0EJ to 505 Pinner Road Harrow Middlesex HA2 6EH on 28 January 2019 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Aug 2018 | CS01 | 31/07/18 Statement of Capital gbp 100 | |
12 Jun 2018 | PSC07 | Cessation of Hansa Pau as a person with significant control on 5 April 2017 | |
03 Aug 2017 | CS01 |
Confirmation statement made on 31 July 2017 with updates
|
|
03 Aug 2017 | PSC04 | Change of details for Mr Jignesh Pau as a person with significant control on 6 April 2017 |