SANCTURI LIMITED

7 Bell Yard, London, WC2A 2JR, England
StatusACTIVE
Company No.04108236
CategoryPrivate Limited Company
Incorporated15 Nov 2000
Age23 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

SANCTURI LIMITED is an active private limited company with number 04108236. It was incorporated 23 years, 7 months, 4 days ago, on 15 November 2000. The company address is 7 Bell Yard, London, WC2A 2JR, England.



Company Fillings

Gazette filings brought up to date

Date: 09 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2023

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2022

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2020

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-26

Officer name: Paul Martin Dean

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Address

Type: AD01

Old address: 2D Lincoln Road London N2 9FD

New address: 7 Bell Yard London WC2A 2JR

Change date: 2020-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-12

Charge number: 041082360009

Documents

View document PDF

Resolution

Date: 13 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2019

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2018

Action Date: 10 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-10

Officer name: Jason Roland Thomas

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Resolution

Date: 27 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

New address: 2D Lincoln Road London N2 9FD

Old address: , 27 Lincoln Road, London, N2 9DJ

Change date: 2017-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Annual return company with made up date

Date: 04 Oct 2017

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Annual return company with made up date

Date: 04 Oct 2017

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2017

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2017

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2017

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2017

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2017

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2017

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2017

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2017

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2017

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2017

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2017

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2017

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2017

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Administrative restoration company

Date: 03 Oct 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Certificate change of name company

Date: 03 Oct 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed strongform\certificate issued on 03/10/17

Documents

View document PDF


Some Companies

CEDARPARK LLP

FIRST FLOOR 61,LONDON,E1 5LP

Number:OC338546
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

GPSC LTD

34 STATION ROAD,POOLE,BH14 8UD

Number:11581946
Status:ACTIVE
Category:Private Limited Company

HANDMADE BRITISH CURTAINS & ALTERATIONS LTD

13, YEW TREE CLOSE,WELLING,DA16 3BY

Number:11153830
Status:ACTIVE
Category:Private Limited Company

JAYMIRE LIMITED

197 SANDHILLS AVENUE,LEICESTER,LE5 1QL

Number:11386900
Status:ACTIVE
Category:Private Limited Company

MAID THE APP LIMITED

ALEX HOUSE,SALFORD,M3 5JZ

Number:10969989
Status:ACTIVE
Category:Private Limited Company

PWC APA LIMITED

C/O HACKWOOD SECRETARIES LIMITED,LONDON,EC2Y 8HQ

Number:09980661
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source