Advanced company searchLink opens in new window

SANVENSA TRANSEC LIMITED

Company number 08916350

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)
06 Aug 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
09 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
21 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
29 Apr 2021 AA Micro company accounts made up to 31 March 2020
12 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with updates
06 May 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
14 Mar 2019 CH01 Director's details changed for Mr Martyn George Howe on 14 March 2019
14 Mar 2019 AD01 Registered office address changed from Unit 5 the Old Brewery Yard Kilton Road Worksop Nottinghamshire S80 2DE England to Unit 6 Buckingham Court Rectory Lane Loughton IG10 2QZ on 14 March 2019
29 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
01 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
14 Jan 2016 TM01 Termination of appointment of Harvey Duncan Stephen Howe as a director on 13 January 2016
14 Jan 2016 AD01 Registered office address changed from 55 Thorpe House Road Sheffield S8 9NS to Unit 5 the Old Brewery Yard Kilton Road Worksop Nottinghamshire S80 2DE on 14 January 2016
28 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Nov 2015 AP01 Appointment of Mr Martyn George Howe as a director on 21 October 2015
18 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100