SANT (LONDON) LIMITED

Garland House Garland House, Ashtead, KT21 1QR, Surrey, England
StatusACTIVE
Company No.07023557
CategoryPrivate Limited Company
Incorporated18 Sep 2009
Age14 years, 9 months
JurisdictionEngland Wales

SUMMARY

SANT (LONDON) LIMITED is an active private limited company with number 07023557. It was incorporated 14 years, 9 months ago, on 18 September 2009. The company address is Garland House Garland House, Ashtead, KT21 1QR, Surrey, England.



Company Fillings

Accounts with accounts type micro entity

Date: 23 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2023

Action Date: 11 May 2023

Category: Address

Type: AD01

Old address: C/O Squirrels Wood Reigate Road Leatherhead Surrey KT22 8QY England

New address: Garland House 7 Meadow Road Ashtead Surrey KT21 1QR

Change date: 2023-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2020

Action Date: 11 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-11

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2020

Action Date: 11 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-11

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2018

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: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Address

Type: AD01

Old address: Squirrels Wood Reigate Road Leatherhead Surrey KT22 8QY

Change date: 2018-04-06

New address: C/O Squirrels Wood Reigate Road Leatherhead Surrey KT22 8QY

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 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: 24 Nov 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 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: 02 Nov 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 16 Oct 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 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: 16 Oct 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 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: 12 Oct 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2011

Action Date: 26 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-26

Officer name: Mrs Amanda Louise Sant

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Louise Sant

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Apr 2011

Action Date: 05 Apr 2011

Category: Address

Type: AD01

Old address: Unit B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ England

Change date: 2011-04-05

Documents

View document PDF

Certificate change of name company

Date: 03 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed david sant designs LIMITED\certificate issued on 03/12/10

Documents

View document PDF

Change of name notice

Date: 03 Dec 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Sant

Change date: 2010-09-18

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2010

Action Date: 16 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-16

Old address: Unit B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0NR United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2010

Action Date: 18 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-18

Old address: 347 Brighton Road South Croydon Surrey CR2 6ER United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 10 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sonicdata LIMITED\certificate issued on 10/11/09

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Amanda Sant

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Sant

Documents

View document PDF

Resolution

Date: 08 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 24/09/2009 from regent house 316 beulah hill london SE19 3HF uk

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director laurence adams

Documents

View document PDF

Incorporation company

Date: 18 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLYNESS CARAVAN PARK LIMITED

40 CASTLECAT ROAD,BUSHMILLS,BT57 8TN

Number:NI035011
Status:ACTIVE
Category:Private Limited Company

BESHINE LIMITED

23-27 KING ST,BEDS,LU1 2DW

Number:10930578
Status:ACTIVE
Category:Private Limited Company

FAIRACRE UK RETAIL PROPERTIES (ORMSKIRK) LLP

2ND FLOOR CLEARWATER HOUSE,LONDON,W1U 3AE

Number:OC396090
Status:ACTIVE
Category:Limited Liability Partnership

PAS (1018) LIMITED

BOLLIN HOUSE,WILMSLOW,SK9 1DP

Number:07950487
Status:ACTIVE
Category:Private Limited Company

PDG ENGINEERING LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11122978
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TIMOTHY AUSTIN BARDER LTD

TIMOTHY BARDER 4, CAREY COURT,FARINGDON,SN7 7HT

Number:09183060
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