SANPAR LIMITED
Status | ACTIVE |
Company No. | 01446257 |
Category | Private Limited Company |
Incorporated | 30 Aug 1979 |
Age | 44 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SANPAR LIMITED is an active private limited company with number 01446257. It was incorporated 44 years, 9 months, 19 days ago, on 30 August 1979. The company address is The Cedars The Cedars, Rickmansworth, WD3 4EY, Hertfordshire.
Company Fillings
Accounts with accounts type micro entity
Date: 02 Mar 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2023
Action Date: 06 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-06
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 06 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-06
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 06 Oct 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Resolution
Date: 09 Feb 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 03 Dec 2020
Action Date: 25 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-25
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Notification of a person with significant control
Date: 27 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Bina Shah
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 26 Nov 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change person director company with change date
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Parin Mohanlal Shah
Change date: 2016-04-01
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2015
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Termination secretary company with name termination date
Date: 11 Dec 2014
Action Date: 23 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-11-23
Officer name: Bina Parin Shah
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 25 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-25
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2010
Action Date: 25 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-25
Documents
Accounts with accounts type total exemption full
Date: 06 May 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Termination secretary company with name
Date: 12 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bsp Secretarial Limited
Documents
Appoint person secretary company with name
Date: 12 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Bina Parin Shah
Documents
Change registered office address company with date old address
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Address
Type: AD01
Old address: 99 Kenton Road Harrow Middlesex HA3 0AN
Change date: 2010-04-12
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 25 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-25
Documents
Change corporate secretary company with change date
Date: 18 Dec 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Bsp Secretarial Limited
Change date: 2009-11-25
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/07; full list of members
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/06; full list of members
Documents
Legacy
Date: 31 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 27/04/06 from: 28 beacon way rickmansworth hertfordshire WD3 7PE
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 15 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 15 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/03; full list of members
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 26/08/03 from: whitecroft lynwood heights rickmansworth hertfordshire WD3 4ED
Documents
Legacy
Date: 06 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 13 May 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 31 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 14 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 11 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/00; full list of members
Documents
Accounts with accounts type small
Date: 24 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 22 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/99; full list of members
Documents
Accounts with accounts type small
Date: 10 Jun 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 31 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/98; no change of members
Documents
Accounts with accounts type small
Date: 15 Jul 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 28 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/97; full list of members
Documents
Accounts with accounts type small
Date: 04 Mar 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 12 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/96; no change of members
Documents
Accounts with accounts type small
Date: 21 Mar 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 13 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/95; no change of members
Documents
Accounts with accounts type small
Date: 22 Feb 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 19 Dec 1994
Category: Annual-return
Type: 363x
Description: Return made up to 09/12/94; full list of members
Documents
Accounts with accounts type small
Date: 29 Mar 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 07 Jan 1994
Category: Annual-return
Type: 363x
Description: Return made up to 09/12/93; full list of members
Documents
Legacy
Date: 23 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/92; no change of members
Documents
Accounts with accounts type small
Date: 04 Dec 1992
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Accounts with accounts type small
Date: 19 Jan 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 19 Dec 1991
Category: Annual-return
Type: 363x
Description: Return made up to 09/12/91; full list of members
Documents
Resolution
Date: 07 Mar 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Mar 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Mar 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/90; no change of members
Documents
Accounts with accounts type small
Date: 24 Jan 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Accounts with accounts type full
Date: 12 Dec 1989
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Legacy
Date: 12 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 09/12/89; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 1989
Action Date: 31 Oct 1988
Category: Accounts
Type: AA
Made up date: 1988-10-31
Documents
Legacy
Date: 04 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 19/12/88; full list of members
Documents
Accounts with accounts type full
Date: 06 Jan 1988
Action Date: 31 Oct 1987
Category: Accounts
Type: AA
Made up date: 1987-10-31
Documents
Legacy
Date: 06 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 09/12/87; full list of members
Documents
Legacy
Date: 05 Jan 1988
Category: Address
Type: 287
Description: Registered office changed on 05/01/88 from: 142 malvern gardens kenton middx
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 03 Dec 1986
Action Date: 31 Oct 1986
Category: Accounts
Type: AA
Made up date: 1986-10-31
Documents
Legacy
Date: 03 Dec 1986
Category: Annual-return
Type: 363
Description: Return made up to 03/12/86; full list of members
Documents
Some Companies
EBENEZER HOUSE,BOURNEMOUTH,BH2 5QJ
Number: | 11217343 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 21, CAMEO HOUSE,LONDON,WC2H 7AS
Number: | 11383060 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 MANOR ROAD,DORSET,BH31 6DS
Number: | 06128889 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL SCHOOL OF ARTS AND SCIENCES LTD
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11216065 |
Status: | ACTIVE |
Category: | Private Limited Company |
396 BIRMINGHAM ROAD,BROMSGROVE,B61 0HJ
Number: | 10320362 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEDARWOOD HOUSE CROSS KEYS,TAUNTON,TA2 6NR
Number: | 04034191 |
Status: | ACTIVE |
Category: | Private Limited Company |