- Company Overview for SANPLEX LIMITED (10114621)
- Filing history for SANPLEX LIMITED (10114621)
- People for SANPLEX LIMITED (10114621)
- More for SANPLEX LIMITED (10114621)
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) |
---|---|---|---|
13 Aug 2024 | CS01 | Confirmation statement made on 27 July 2024 with no updates | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
25 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
07 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
06 Aug 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
09 Aug 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
24 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
29 Jan 2019 | AA01 | Previous accounting period extended from 30 April 2018 to 30 October 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with updates | |
08 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
27 Jul 2017 | AD01 | Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to Finsbury House New Street Chipping Norton OX7 5LL on 27 July 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
16 Jun 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
09 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
25 Apr 2016 | AP01 | Appointment of Mr Tony Salem Audhali as a director on 25 April 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of Brian Ronald Walmsley as a director on 25 April 2016 | |
10 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-10
|