Advanced company searchLink opens in new window

SANT COURIERS LIMITED

Company number 09641799

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 Jul 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
07 Jun 2024 AA Unaudited abridged accounts made up to 30 June 2023
18 Sep 2023 AAMD Amended total exemption full accounts made up to 30 June 2021
30 Jun 2023 AA Unaudited abridged accounts made up to 30 June 2022
28 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
26 May 2023 AD01 Registered office address changed from Unit 14 Blackthorne Crescent Poyle Heathrow SL3 0QR England to 128 City Road London EC1V 2NX on 26 May 2023
30 Jun 2022 AA Unaudited abridged accounts made up to 30 June 2021
27 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
13 Oct 2021 AD01 Registered office address changed from Cervantes House 5-9 Headstone Road Harrow, Middlesex HA1 1PD England to Unit 14 Blackthorne Crescent Poyle Heathrow SL3 0QR on 13 October 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
16 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
14 Aug 2020 CS01 Confirmation statement made on 16 June 2020 with updates
14 Aug 2020 PSC04 Change of details for Mr Harpreet Singh Sehgal as a person with significant control on 14 August 2020
14 Aug 2020 AD01 Registered office address changed from 6 Station Parade Ealing Road Northolt UB5 5HR England to Cervantes House 5-9 Headstone Road Harrow, Middlesex HA1 1PD on 14 August 2020
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
08 Aug 2019 AD01 Registered office address changed from 6 Ealing Road Northolt UB5 5HR England to 6 Station Parade Ealing Road Northolt UB5 5HR on 8 August 2019
08 Aug 2019 PSC04 Change of details for Mr Harpreet Singh Sehgal as a person with significant control on 26 July 2019
08 Aug 2019 PSC04 Change of details for Mr Harpreet Singh Sehgal as a person with significant control on 28 July 2019
08 Aug 2019 CH01 Director's details changed for Mr Harpreet Singh Sehgal on 28 July 2019
08 Aug 2019 AD01 Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to 6 Ealing Road Northolt UB5 5HR on 8 August 2019
27 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
21 Mar 2019 TM01 Termination of appointment of Amarjit Singh Kapur as a director on 18 March 2019
22 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
30 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
04 May 2018 CH01 Director's details changed for Mr Harpreet Singh Sehgal on 4 May 2018