SANJI COLLECTION LTD

38j Alum Rock Road, Birmingham, B8 1JA, England
StatusACTIVE
Company No.08027745
CategoryPrivate Limited Company
Incorporated12 Apr 2012
Age12 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

SANJI COLLECTION LTD is an active private limited company with number 08027745. It was incorporated 12 years, 1 month, 23 days ago, on 12 April 2012. The company address is 38j Alum Rock Road, Birmingham, B8 1JA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Address

Type: AD01

New address: 38J Alum Rock Road Birmingham B8 1JA

Change date: 2023-02-22

Old address: 38J Alum Rock Road Birmingham B8 1LR England

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Silky Kaur Tschug

Termination date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yasir Asghar

Notification date: 2019-04-01

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-05

Old address: 31 Hugh Road Smethwick West Midlands B67 7JU

New address: 38J Alum Rock Road Birmingham B8 1LR

Documents

View document PDF

Notice of removal of a director

Date: 05 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Bilal

Appointment date: 2019-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Silky Kaur Tschug

Cessation date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Silky Kaur Tschug

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2018

Action Date: 24 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yasir Asghar

Appointment date: 2018-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2018

Action Date: 15 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-15

Officer name: Mrs Silky Kaur Tschug

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2018

Action Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-12

Psc name: Silky Kaur Tschug

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2018

Action Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maninder Singh Tschug

Cessation date: 2018-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maninder Singh Tschug

Termination date: 2018-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Incorporation company

Date: 12 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAC COMPUTING SERVICES LIMITED

12 HASTINGS CLOSE,NORWICH,NR15 1NY

Number:03761948
Status:ACTIVE
Category:Private Limited Company

MEMENTO F&C LIMITED

3 HUME HOUSE,LONDON,W11 4TP

Number:10772174
Status:ACTIVE
Category:Private Limited Company

MOATHOOD LIMITED

MIDDLEHOUSE,REIGATE,RH2 0HH

Number:01245172
Status:ACTIVE
Category:Private Limited Company

PETERSFINGER BARNS LIMITED

15 PARSONS POOL,SHAFTESBURY,SP7 8AL

Number:11384328
Status:ACTIVE
Category:Private Limited Company

S&S LIVERPOOL STUDENT ACCOMMODATION LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:11955213
Status:ACTIVE
Category:Private Limited Company

SKYLARE CONSULTANTS LIMITED

305 WITTON ROAD,BIRMINGHAM,B6 6NT

Number:08933734
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