SANSKAARI DESIGNS LIMITED

Latimers, Como House Latimers, Como House, Malvern, WR14 2TH, England
StatusACTIVE
Company No.05244676
CategoryPrivate Limited Company
Incorporated29 Sep 2004
Age19 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

SANSKAARI DESIGNS LIMITED is an active private limited company with number 05244676. It was incorporated 19 years, 7 months, 16 days ago, on 29 September 2004. The company address is Latimers, Como House Latimers, Como House, Malvern, WR14 2TH, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-29

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-27

Officer name: Harshal Telavane

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2023

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-21

Officer name: Mr Harshal Telavane

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Matilde Paola Irene Vendittelli Stella

Appointment date: 2022-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matilde Vendittelli Stella

Termination date: 2022-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2020

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Resolution

Date: 20 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2019

Action Date: 12 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-12

Psc name: Management Contractors & Partners Limited

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2019

Action Date: 12 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-12

Psc name: Matilde Vendittelli Stella

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-12

Officer name: Carlo Ignazio Vendittelli

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Management Contractors & Partners Ltd

Termination date: 2019-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-12

Officer name: Ms Matilde Vendittelli Stella

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2019

Action Date: 05 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-10-05

Psc name: Management Contractors & Partners Limited

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2019

Action Date: 18 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-18

Officer name: Mr Carlo Ignazio Vendittelli

Documents

View document PDF

Change corporate director company with change date

Date: 05 Oct 2019

Action Date: 05 Oct 2019

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Management Contractors & Partners Ltd

Change date: 2019-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2019

Action Date: 05 Oct 2019

Category: Address

Type: AD01

New address: Latimers, Como House Como Road Malvern WR14 2th

Change date: 2019-10-05

Old address: C/O Latimers 6 Shaw Street Worcester WR1 3QQ

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Change corporate director company with change date

Date: 01 Oct 2013

Action Date: 09 Nov 2012

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2012-11-09

Officer name: Management Contractors & Partners Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Rankine

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carlo Ignazio Vendittelli

Documents

View document PDF

Certificate change of name company

Date: 13 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed juvenology & cosmetics LTD\certificate issued on 13/12/12

Documents

View document PDF

Termination secretary company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Rankine

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2012

Action Date: 09 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-09

Old address: the Pigeon House, Red Hill Highleadon Newent Glos GL18 1HJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Change corporate director company with change date

Date: 21 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Management Contractors & Partners Ltd

Change date: 2010-01-01

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Edward Duncan Rankine

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2009

Action Date: 29 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 18/10/05 from: the pigeon house, redhill farm higleadon glouscestershire GL18 1HJ

Documents

View document PDF

Incorporation company

Date: 29 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ SINGH UK LIMITED

SILVER NEWS 13,BOGNOR REGIS,PO21 1LH

Number:08419982
Status:ACTIVE
Category:Private Limited Company

LIQUIDITY RISK SOLUTIONS LIMITED

28 ELLESMERE GARDENS,ILFORD,IG4 5DA

Number:09329130
Status:ACTIVE
Category:Private Limited Company

MILES JESU TRUST

WISTON HOUSE,WORTHING,BN14 7QL

Number:04406039
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NAI

,,

Number:CE004968
Status:ACTIVE
Category:Charitable Incorporated Organisation

RADNOR COURT (SALFORD) MANAGEMENT LIMITED

C/O HILLEL SASSON, 1 RADNOR HOUSE,SALFORD,M7 4JB

Number:02217042
Status:ACTIVE
Category:Private Limited Company

THE CLEVER CLEANING COMPANY LTD

THE OLD CASINO,HOVE,BN3 2PJ

Number:08898664
Status:ACTIVE
Category:Private Limited Company

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