Advanced company searchLink opens in new window

SANTITOS LTD

Company number 08276558

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)
01 Dec 2017 PSC01 Notification of Shokouh Nazemi Tehran as a person with significant control on 6 April 2016
01 Dec 2017 CS01 Confirmation statement made on 1 November 2017 with updates
07 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
04 Jan 2017 CS01 Confirmation statement made on 1 November 2016 with updates
31 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
28 Dec 2016 AA Accounts for a dormant company made up to 30 November 2015
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10
12 Dec 2014 AA Accounts for a dormant company made up to 30 November 2014
12 Dec 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 10
10 Feb 2014 AA Accounts for a dormant company made up to 30 November 2013
04 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10
04 Nov 2013 CH01 Director's details changed for Mr Amir Ahmad Moaven on 1 October 2013
07 Oct 2013 TM01 Termination of appointment of Sergio Martinez as a director
07 Oct 2013 AP01 Appointment of Mr Amir Ahmad Moaven as a director
07 Oct 2013 TM01 Termination of appointment of Franco Ferro as a director
07 Oct 2013 TM01 Termination of appointment of Carlos Vidal as a director
07 Oct 2013 TM01 Termination of appointment of Fernando Vidal as a director
20 Feb 2013 CERTNM Company name changed tekmoor LIMITED\certificate issued on 20/02/13
  • RES15 ‐ Change company name resolution on 2013-02-12
20 Feb 2013 CONNOT Change of name notice
18 Feb 2013 AP01 Appointment of Mr Carlos De La Cruz Vidal as a director
18 Feb 2013 AP01 Appointment of Mr Fernando De La Cruz Vidal as a director
18 Feb 2013 AP01 Appointment of Mr Sergio Moguel Martinez as a director
18 Feb 2013 TM01 Termination of appointment of Franco Ferro as a director
19 Nov 2012 SH01 Statement of capital following an allotment of shares on 14 November 2012
  • GBP 10