Advanced company searchLink opens in new window

SANUKI LIMITED

Company number 06790863

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)
07 Mar 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
06 Nov 2017 MR01 Registration of charge 067908630003, created on 3 November 2017
01 Mar 2017 AD01 Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 2 Burton House Repton Place, White Lion Road Amersham Buckinghamshire HP7 9LP on 1 March 2017
23 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
18 Mar 2016 MR04 Satisfaction of charge 1 in full
18 Mar 2016 MR04 Satisfaction of charge 067908630002 in full
12 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
12 Feb 2016 AD01 Registered office address changed from 10-14 Accomodation Road London NW11 8ED to 10-14 Accommodation Road Golders Green London NW11 8ED on 12 February 2016
12 Feb 2016 CH01 Director's details changed for Mr John Devitt on 1 October 2009
04 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Jul 2015 AP01 Appointment of Ms Shuko Oda as a director on 1 July 2015
12 Jun 2015 CH01 Director's details changed for Mrs Theresa Devitt on 1 June 2015
12 Jun 2015 CH01 Director's details changed for John Devitt on 1 June 2015
22 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
07 Apr 2015 SH08 Change of share class name or designation
25 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Feb 2015 AP01 Appointment of Mrs Theresa Devitt as a director on 1 December 2014
09 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
24 Mar 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
24 Mar 2014 CH01 Director's details changed for John Devitt on 5 March 2014
20 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
16 Apr 2013 MR01 Registration of charge 067908630002
11 Mar 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
11 Mar 2013 CH01 Director's details changed for John Devitt on 1 January 2013