Advanced company searchLink opens in new window

DI SANTI LIMITED

Company number 11220043

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)
05 Jan 2023 CS01 Confirmation statement made on 20 September 2022 with updates
05 Jan 2023 AA Micro company accounts made up to 27 February 2022
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2021 AA Micro company accounts made up to 27 February 2021
30 Sep 2021 PSC01 Notification of Osvaldo Borges as a person with significant control on 20 August 2021
30 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 30 September 2021
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
20 Sep 2021 TM01 Termination of appointment of Sonan Mahmood as a director on 20 August 2021
20 Sep 2021 TM01 Termination of appointment of Waleed Ajmal as a director on 20 August 2021
20 Sep 2021 AD01 Registered office address changed from Unit 2 Brook House Old Wool Lane Cheadle Cheshire SK8 2PE England to 12 Girvan Avenue Manchester M40 3LT on 20 September 2021
31 May 2021 AA Micro company accounts made up to 29 February 2020
23 Apr 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
22 Apr 2021 AD01 Registered office address changed from 12 Girvan Avenue Manchester Lancashire M40 3LT United Kingdom to Unit 2 Brook House Old Wool Lane Cheadle Cheshire SK8 2PE on 22 April 2021
28 Feb 2021 AA01 Current accounting period shortened from 28 February 2020 to 27 February 2020
22 Feb 2020 AA Accounts for a dormant company made up to 28 February 2019
10 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with updates
23 Jan 2020 AP01 Appointment of Mr Sonan Mahmood as a director on 22 January 2020
23 Jan 2020 AP01 Appointment of Mr Waleed Ajmal as a director on 22 January 2020
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 21 January 2020
  • GBP 1
08 Apr 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
22 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-22
  • GBP 1