SANTERA CONSULTING LTD
Status | ACTIVE |
Company No. | 07547584 |
Category | Private Limited Company |
Incorporated | 01 Mar 2011 |
Age | 13 years, 3 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 17 Nov 2013
Action Date: 14 Nov 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-11-14
Documents
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
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
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
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
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
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
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
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
Some Companies
ROBOROUGH HOUSE,ASHBURTON,TQ13 7AL
Number: | 10345369 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BARN,SWANLEY VILLAGE,BR8 7PA
Number: | 01359045 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 PERSHORE DRIVE,BURTON-ON-TRENT,DE14 3TY
Number: | 11310086 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 107, COPPERGATE HOUSE,LONDON,E1 7NJ
Number: | 08944725 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAKER TILLY IVECO FORD HOUSE,WATFORD,WD1 1TG
Number: | 01312056 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
894 THE CRESCENT,COLCHESTER,CO4 9YQ
Number: | 01604952 |
Status: | ACTIVE |
Category: | Public Limited Company |