- 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) |
---|---|---|---|
03 Aug 2017 | PSC04 | Change of details for Mr Vimal Vrajlal Pau as a person with significant control on 6 April 2017 | |
25 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jan 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
30 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
02 Nov 2016 | MR01 | Registration of charge 049248100013, created on 28 October 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
21 Apr 2016 | AP03 | Appointment of Mr Vinesh Shah as a secretary on 23 March 2016 | |
21 Apr 2016 | TM02 | Termination of appointment of Vimal Vrajlal Pau as a secretary on 23 March 2016 | |
11 Jan 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Sep 2015 | TM01 | Termination of appointment of Vrajlal Pau as a director on 28 April 2011 | |
26 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
12 Aug 2014 | CH03 | Secretary's details changed for Mr Vimal Vrajlal Pau on 31 May 2014 | |
12 Aug 2014 | CH01 | Director's details changed for Mr Vimal Vrajlal Pau on 31 May 2014 | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Sep 2013 | AP01 | Appointment of Mr Jignesh Pau as a director | |
18 Sep 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
26 Apr 2013 | AD01 | Registered office address changed from Santok House Unit L Braintree Ind Estate Braintree Road South Ruislip Middlesex HA4 0EJ United Kingdom on 26 April 2013 | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
25 Nov 2011 | AD01 | Registered office address changed from Santok House Unit 2 Braintree Ind Estate Braintree Road South Ruislip Middlesex HA4 0EJ on 25 November 2011 | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders |