SANJI COLLECTION LTD
Status | ACTIVE |
Company No. | 08027745 |
Category | Private Limited Company |
Incorporated | 12 Apr 2012 |
Age | 12 years, 1 month, 23 days |
Jurisdiction | England 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
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
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
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
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
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
Gazette filings brought up to date
Date: 13 Apr 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 05 Apr 2019
Action Date: 01 Apr 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-04-01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
DAC COMPUTING SERVICES LIMITED
12 HASTINGS CLOSE,NORWICH,NR15 1NY
Number: | 03761948 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HUME HOUSE,LONDON,W11 4TP
Number: | 10772174 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLEHOUSE,REIGATE,RH2 0HH
Number: | 01245172 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
305 WITTON ROAD,BIRMINGHAM,B6 6NT
Number: | 08933734 |
Status: | ACTIVE |
Category: | Private Limited Company |