Advanced company searchLink opens in new window

SANTAREL LTD

Company number 09250396

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)
03 Oct 2024 AA Micro company accounts made up to 30 December 2023
09 May 2024 DS02 Withdraw the company strike off application
12 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2024 DS01 Application to strike the company off the register
12 Dec 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
13 Sep 2023 AP03 Appointment of Mr John Clive Andrews as a secretary on 1 September 2023
13 Sep 2023 TM01 Termination of appointment of John Clive Andrews as a director on 31 August 2023
24 Aug 2023 AD01 Registered office address changed from Dunne & Waterman Hamilton House 1 Temple Avenue London EC4Y 0HA England to 14 Hackwood Robertsbridge TN32 5ER on 24 August 2023
01 Aug 2023 AA Total exemption full accounts made up to 30 December 2022
12 Jan 2023 AP01 Appointment of Mr Thierry Maurice Ezeghelian as a director on 1 January 2023
05 Jan 2023 TM01 Termination of appointment of Dominique Fauve as a director on 31 December 2022
08 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
29 Sep 2022 AA Total exemption full accounts made up to 30 December 2021
23 Dec 2021 AA Total exemption full accounts made up to 30 December 2020
22 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
27 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
23 Sep 2021 AA01 Current accounting period shortened from 31 December 2021 to 30 December 2021
20 Jan 2021 PSC02 Notification of Group of Mergens Laboratories Ltd as a person with significant control on 6 April 2016
20 Jan 2021 PSC01 Notification of Dominique Fauve as a person with significant control on 6 April 2016
20 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 20 January 2021
10 Jan 2021 CS01 Confirmation statement made on 7 November 2020 with no updates
09 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Aug 2020 AD01 Registered office address changed from 36 Whitefriars Street London EC4Y 8BQ England to Dunne & Waterman Hamilton House 1 Temple Avenue London EC4Y 0HA on 10 August 2020
07 Apr 2020 AD01 Registered office address changed from 14 Hackwood Robertsbridge East Sussex TN32 5ER to 36 Whitefriars Street London EC4Y 8BQ on 7 April 2020
12 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates