Advanced company searchLink opens in new window

SANNAM S4 LIMITED

Company number 09002645

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 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
  • GBP 1
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
  • GBP 1
24 Dec 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 March 2015