SANTERA CONSULTING LTD

46 Ivy House Road, Ickenham, UB10 8NG, Middlesex, England
StatusACTIVE
Company No.07547584
CategoryPrivate Limited Company
Incorporated01 Mar 2011
Age13 years, 3 months
JurisdictionEngland Wales

SUMMARY

SANTERA CONSULTING LTD is an active private limited company with number 07547584. It was incorporated 13 years, 3 months ago, on 01 March 2011. The company address is 46 Ivy House Road, Ickenham, UB10 8NG, Middlesex, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2022

Action Date: 07 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sukhbir Singh Ghandial

Change date: 2022-01-07

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2022

Action Date: 07 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-07

Psc name: Harmandeep Kaur Ghandial

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2022

Action Date: 20 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-20

Psc name: Mr Sukhbir Singh Ghandial

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-28

Officer name: Mr Sukhbir Singh Ghandial

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2017

Action Date: 12 May 2017

Category: Address

Type: AD01

Change date: 2017-05-12

Old address: 46 Ivy House Road Ickenham Uxbridge UB10 8NG England

New address: 46 Ivy House Road Ickenham Middlesex UB10 8NG

Documents

View document PDF

Change person director company with change date

Date: 11 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Harmandeep Kaur Ghandial

Change date: 2017-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2017

Action Date: 11 May 2017

Category: Address

Type: AD01

Old address: 125 Windsor Avenue Uxbridge Middlesex UB10 9AZ

Change date: 2017-05-11

New address: 46 Ivy House Road Ickenham Uxbridge UB10 8NG

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-09

Officer name: Sukhbir Singh Ghandial

Documents

View document PDF

Change person director company with change date

Date: 11 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-11

Officer name: Mrs Harmandeep Kaur Ghandial

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2013

Action Date: 14 Nov 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-01

Officer name: Mrs Harmandeep Kaur Ghandial

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sukhbir Singh Ghandial

Change date: 2013-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Harmandeep Kaur Ghandial

Termination date: 2013-03-01

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2013

Action Date: 01 Mar 2013

Category: Address

Type: AD01

Old address: 97 Wimborne Avenue Hayes Middlesex UB4 0HJ England

Change date: 2013-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Incorporation company

Date: 01 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATC MAXWELL LIMITED

ROBOROUGH HOUSE,ASHBURTON,TQ13 7AL

Number:10345369
Status:ACTIVE
Category:Private Limited Company

J J SEARLE (BUILDERS) LIMITED

THE OLD BARN,SWANLEY VILLAGE,BR8 7PA

Number:01359045
Status:ACTIVE
Category:Private Limited Company

MIND BODY INVESTMENT LTD

22 PERSHORE DRIVE,BURTON-ON-TRENT,DE14 3TY

Number:11310086
Status:ACTIVE
Category:Private Limited Company

NOORD-TRAINING LIMITED

OFFICE 107, COPPERGATE HOUSE,LONDON,E1 7NJ

Number:08944725
Status:ACTIVE
Category:Private Limited Company

TEXFIELD CONSTRUCTION LIMITED

BAKER TILLY IVECO FORD HOUSE,WATFORD,WD1 1TG

Number:01312056
Status:LIQUIDATION
Category:Private Limited Company

TITON HOLDINGS PLC

894 THE CRESCENT,COLCHESTER,CO4 9YQ

Number:01604952
Status:ACTIVE
Category:Public 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