- Company Overview for SANTOK (UK) LTD (11705550)
- Filing history for SANTOK (UK) LTD (11705550)
- People for SANTOK (UK) LTD (11705550)
- Charges for SANTOK (UK) LTD (11705550)
- More for SANTOK (UK) LTD (11705550)
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) |
---|---|---|---|
01 Oct 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
10 Jun 2024 | CS01 | Confirmation statement made on 8 June 2024 with no updates | |
28 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
19 Jun 2023 | MR01 | Registration of charge 117055500001, created on 19 June 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
30 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
25 Jul 2022 | AAMD | Amended total exemption full accounts made up to 31 December 2020 | |
09 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
01 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Jun 2021 | PSC04 | Change of details for Mr Vimal Vrajlal Pau as a person with significant control on 31 March 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
05 Jan 2021 | PSC04 | Change of details for Mr Vimal Vrajlal Pau as a person with significant control on 4 January 2021 | |
05 Jan 2021 | PSC04 | Change of details for Mr Jignesh Pau as a person with significant control on 4 January 2021 | |
04 Jan 2021 | PSC04 | Change of details for Mr Vimal Vrajlal Pau as a person with significant control on 10 April 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 29 November 2020 with updates | |
23 Nov 2020 | CH01 | Director's details changed for Mr Jignesh Pau on 23 October 2020 | |
23 Nov 2020 | CH01 | Director's details changed for Mr Vimal Vrajlal Pau on 23 October 2020 | |
22 Oct 2020 | CH01 | Director's details changed for Mr Jignesh Pau on 4 September 2020 | |
22 Oct 2020 | CH01 | Director's details changed for Mr Vimal Vrajlal Pau on 4 September 2020 | |
09 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
31 Jul 2019 | AA01 | Current accounting period extended from 30 November 2019 to 31 December 2019 | |
08 Feb 2019 | AD01 | Registered office address changed from 505 Pinner Road Harrow HA2 6EH United Kingdom to Santok House Unit L, Braintree Industrial Estate Braintree Road South Ruislip Middlesex HA4 0EJ on 8 February 2019 | |
30 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-30
|