SANTI AND SANTI UXBRIDGE LIMITED
Status | ACTIVE |
Company No. | 08081750 |
Category | Private Limited Company |
Incorporated | 24 May 2012 |
Age | 12 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
SANTI AND SANTI UXBRIDGE LIMITED is an active private limited company with number 08081750. It was incorporated 12 years, 8 days ago, on 24 May 2012. The company address is 19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD, Essex, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 03 May 2024
Action Date: 03 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-03
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2023
Category: Accounts
Type: AA
Made up date: 2022-12-27
Documents
Change to a person with significant control
Date: 28 Sep 2023
Action Date: 06 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-06
Psc name: Mr Lawrence Francesco Santi
Documents
Cessation of a person with significant control
Date: 28 Sep 2023
Action Date: 06 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Karen Irena Santi
Cessation date: 2023-09-06
Documents
Confirmation statement with updates
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Termination director company with name termination date
Date: 28 Sep 2023
Action Date: 06 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-06
Officer name: Karen Irena Santi
Documents
Change account reference date company previous shortened
Date: 26 Sep 2023
Action Date: 25 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-26
New date: 2022-12-25
Documents
Confirmation statement with updates
Date: 03 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type unaudited abridged
Date: 22 Mar 2023
Category: Accounts
Type: AA
Made up date: 2021-12-27
Documents
Change account reference date company previous shortened
Date: 22 Dec 2022
Action Date: 26 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-26
Made up date: 2021-12-27
Documents
Change account reference date company previous shortened
Date: 28 Sep 2022
Action Date: 27 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-28
New date: 2021-12-27
Documents
Confirmation statement with updates
Date: 03 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-15
New address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
Old address: 10 Queen Street Place London EC4R 1AG United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2022
Action Date: 27 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-27
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2021
Action Date: 28 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-28
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Change person director company with change date
Date: 07 May 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karen Irena Santi
Change date: 2021-05-07
Documents
Change to a person with significant control
Date: 07 May 2021
Action Date: 07 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-07
Psc name: Mrs Karen Irena Santi
Documents
Change to a person with significant control
Date: 10 Mar 2021
Action Date: 10 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-10
Psc name: Mr Lawrence Francesco Santi
Documents
Change person director company with change date
Date: 10 Mar 2021
Action Date: 10 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-10
Officer name: Lawrence Francesco Santi
Documents
Mortgage satisfy charge full
Date: 08 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080817500003
Documents
Change account reference date company previous shortened
Date: 22 Dec 2020
Action Date: 28 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-12-30
New date: 2019-12-28
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-03
Old address: 64 New Cavendish Street London W1G 8TB
New address: 10 Queen Street Place London EC4R 1AG
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jul 2020
Action Date: 17 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080817500004
Charge creation date: 2020-06-17
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2020
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Change account reference date company previous shortened
Date: 23 Dec 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2018-12-30
Documents
Change account reference date company previous shortened
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-01-01
Documents
Change account reference date company previous extended
Date: 30 Jul 2019
Action Date: 01 Jan 2019
Category: Accounts
Type: AA01
New date: 2019-01-01
Made up date: 2018-09-26
Documents
Change account reference date company previous shortened
Date: 26 Jun 2019
Action Date: 26 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-27
New date: 2018-09-26
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 01 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-01
Documents
Change account reference date company previous shortened
Date: 26 Jun 2018
Action Date: 27 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-28
New date: 2017-09-27
Documents
Confirmation statement with no updates
Date: 03 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080817500002
Charge creation date: 2018-03-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080817500003
Charge creation date: 2018-03-21
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 02 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-02
Documents
Change account reference date company previous shortened
Date: 27 Jun 2017
Action Date: 28 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-29
New date: 2016-09-28
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Mar 2017
Action Date: 16 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-03-16
Charge number: 080817500001
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 27 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-27
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 28 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change account reference date company previous shortened
Date: 24 Feb 2014
Action Date: 29 Sep 2013
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2013-09-29
Documents
Change account reference date company current extended
Date: 24 Sep 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
New date: 2013-09-30
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Change person director company with change date
Date: 17 Jun 2013
Action Date: 17 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lawrence Francesco Santi
Change date: 2013-06-17
Documents
Change person director company with change date
Date: 17 Jun 2013
Action Date: 17 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-17
Officer name: Karen Irena Santi
Documents
Change registered office address company with date old address
Date: 10 Aug 2012
Action Date: 10 Aug 2012
Category: Address
Type: AD01
Old address: 65 New Cavendish Street London W1G 7LS United Kingdom
Change date: 2012-08-10
Documents
Capital allotment shares
Date: 20 Jun 2012
Action Date: 24 May 2012
Category: Capital
Type: SH01
Date: 2012-05-24
Capital : 2 GBP
Documents
Appoint person director company with name
Date: 11 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karen Irena Santi
Documents
Appoint person director company with name
Date: 11 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lawrence Francesco Santi
Documents
Termination director company with name
Date: 29 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL
Number: | 10735672 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIAMOND DAZZLE CLEANING SERVICES LTD
48 WEST GEORGE STREET,GLASGOW,G2 1BP
Number: | SC576134 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 LIVERPOOL ROAD,WIGAN,WN4 9LX
Number: | 10036308 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 COLLINGWOOD AVENUE,LONDON,N10 3ED
Number: | 11639792 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORY GATE (LANCING) MANAGEMENT COMPANY LIMITED
3 THE PARADE,WORTHING,BN14 0SU
Number: | 02715872 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 LLANDYBIE ROAD,AMMANFORD,SA18 2EE
Number: | 11338540 |
Status: | ACTIVE |
Category: | Private Limited Company |