Advanced company searchLink opens in new window

SANCHEZ PRODUCTIONS LTD

Company number 06783992

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Feb 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2024 AP01 Appointment of Mr Jusaaron Singh Gill as a director on 6 March 2024
26 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
19 Dec 2023 AA Unaudited abridged accounts made up to 31 January 2023
19 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
31 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
26 Jan 2022 AA Unaudited abridged accounts made up to 31 January 2021
26 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
25 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2021 AA Unaudited abridged accounts made up to 31 January 2020
15 Mar 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
25 Jan 2021 AD01 Registered office address changed from Seven Seven Motors Spon Lane West Bromwich B70 6AR England to 121 Spon Lane 121 Spon Lane West Bromwich B70 6AR on 25 January 2021
13 Nov 2020 PSC01 Notification of Monique Chahal as a person with significant control on 1 June 2019
13 Nov 2020 CH01 Director's details changed for Miss Monique Chahal on 1 April 2019
13 Nov 2020 TM01 Termination of appointment of Harninder Singh Nagra as a director on 13 November 2020
13 Nov 2020 PSC07 Cessation of Kamaljit Singh as a person with significant control on 1 June 2019
27 Feb 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
08 Dec 2019 AA Unaudited abridged accounts made up to 31 January 2019
04 Mar 2019 CS01 Confirmation statement made on 6 January 2019 with updates
04 Mar 2019 PSC01 Notification of Kamaljit Singh as a person with significant control on 1 November 2018
28 Nov 2018 AD01 Registered office address changed from 10 Redpine Crest Willenhall WV12 4BA England to Seven Seven Motors Spon Lane West Bromwich B70 6AR on 28 November 2018
12 Nov 2018 AA Micro company accounts made up to 31 January 2018
08 Oct 2018 AP01 Appointment of Miss Monique Chahal as a director on 1 October 2018