SANAM FOODS LIMITED

55-58 Stratford Street North, Birmingham, B11 1BU, England
StatusACTIVE
Company No.08080863
CategoryPrivate Limited Company
Incorporated23 May 2012
Age11 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

SANAM FOODS LIMITED is an active private limited company with number 08080863. It was incorporated 11 years, 11 months, 25 days ago, on 23 May 2012. The company address is 55-58 Stratford Street North, Birmingham, B11 1BU, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 28 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Jan 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-05-23

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Jan 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 May 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rabia Ahmad

Termination date: 2022-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Address

Type: AD01

New address: 55-58 Stratford Street North Birmingham B11 1BU

Change date: 2022-06-13

Old address: 71-75 Shelton Street London WC2H 9JQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

Old address: 75 Sampson Road North Sparkbrook Birmingham B11 1BH

Change date: 2019-10-31

New address: 71-75 Shelton Street London WC2H 9JQ

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-11

Psc name: Aqib Chaudhary

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aqib Chaudhary

Appointment date: 2019-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-11

Psc name: Amir Areehy Chaudhary

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amir Areehy Chaudhary

Termination date: 2019-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Incorporation company

Date: 23 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREEN HOUSE CBD LIMITED

49 TOOTING HIGH STREET,LONDON,SW17 0SP

Number:11678153
Status:ACTIVE
Category:Private Limited Company

J M C SERVICES NW LIMITED

16 PATRICK STREET,STRABANE,BT82 8DG

Number:NI652886
Status:ACTIVE
Category:Private Limited Company

MERAKI MARQUEES LTD.

SHEREFORD LODGE THE STREET,FAKENHAM,NR21 7PP

Number:11600338
Status:ACTIVE
Category:Private Limited Company

PLANTSCAPE TREE SERVICES LTD

CHURCH NURSERY,EAST CARLETON,NR14 8HT

Number:07575867
Status:ACTIVE
Category:Private Limited Company

PSP INFOTECH LTD

23 ST. HILDA GARDENS,BASINGSTOKE,RG24 9QN

Number:08905747
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST METERING SERVICES LTD

36A SUMMERWAY,EXETER,EX4 8DF

Number:11878251
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