- Company Overview for SANNAM S4 LIMITED (09002645)
- Filing history for SANNAM S4 LIMITED (09002645)
- People for SANNAM S4 LIMITED (09002645)
- More for SANNAM S4 LIMITED (09002645)
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) |
---|---|---|---|
20 Apr 2020 | PSC04 | Change of details for Mr Adrian Neil Mutton as a person with significant control on 1 April 2020 | |
11 Mar 2020 | AP01 | Appointment of Mr Stephen Michael Harvey as a director on 11 March 2020 | |
11 Mar 2020 | AP01 | Appointment of Mr Rodney Maxwell Hornstein as a director on 11 March 2020 | |
11 Mar 2020 | AD01 | Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU England to 6th Floor 2 London Wall Place London EC2Y 5AU on 11 March 2020 | |
02 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
24 Dec 2019 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 24 December 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
29 Apr 2019 | PSC04 | Change of details for Mr Kapil Dua as a person with significant control on 1 April 2019 | |
29 Apr 2019 | PSC04 | Change of details for Mr Adrian Neil Mutton as a person with significant control on 1 April 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Adrian Neil Mutton on 1 April 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Edward Robert Warde Dixon on 1 April 2019 | |
26 Apr 2019 | CH01 | Director's details changed for Kapil Dua on 1 March 2019 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
19 Apr 2018 | PSC01 | Notification of Edward Robert Dixon as a person with significant control on 28 April 2017 | |
18 Apr 2018 | PSC01 | Notification of Kapil Dua as a person with significant control on 27 April 2017 | |
25 Jan 2018 | TM01 | Termination of appointment of Keith Warburton as a director on 10 January 2018 | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Apr 2017 | CH01 | Director's details changed for Adrian Neil Mutton on 26 April 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Sep 2016 | AD01 | Registered office address changed from 25 Moorgate London EC2R 6AY to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 September 2016 | |
11 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 May 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|