SANGARM LIMITED

8 Quarles Park Road, Romford, RM6 4DE, England
StatusACTIVE
Company No.09386915
CategoryPrivate Limited Company
Incorporated13 Jan 2015
Age9 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

SANGARM LIMITED is an active private limited company with number 09386915. It was incorporated 9 years, 4 months, 15 days ago, on 13 January 2015. The company address is 8 Quarles Park Road, Romford, RM6 4DE, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Address

Type: AD01

Old address: Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom

New address: 8 Quarles Park Road Romford RM6 4DE

Change date: 2023-10-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-10

Officer name: Aml Registrars Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 May 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-04-20

Officer name: Aml Registrars Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Address

Type: AD01

Old address: 34 Westway Caterham on the Hill Surrey CR3 5TP England

Change date: 2021-11-17

New address: Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Jan 2020

Action Date: 31 Mar 2019

Category: Capital

Type: RP04SH01

Date: 2019-03-31

Capital : 2 GBP

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-09

Psc name: Mr Sangar Manokaran

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-09

Psc name: Janaki Manokaran

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2020

Action Date: 09 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-09

Capital : 2 GBP

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-09

Officer name: Mr Sangar Manokaran

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sangar Manokaran

Change date: 2020-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sangar Manokaran

Change date: 2019-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Address

Type: AD01

New address: 34 Westway Caterham on the Hill Surrey CR3 5TP

Change date: 2018-04-03

Old address: Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Aml Registrars Limited

Change date: 2018-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Incorporation company

Date: 13 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW SKEET LIMITED

42 QUEENS ROAD,TEDDINGTON,TW11 0LR

Number:09430345
Status:ACTIVE
Category:Private Limited Company

ARTURK LTD

74 LONDON ROAD,BEXHILL-ON-SEA,TN39 3LE

Number:09769303
Status:ACTIVE
Category:Private Limited Company

COLIN PARR JOINERY AND PLUMBING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11182176
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FARMANN LIMITED

UNIT 1 FIRST FLOOR,COWLEY MILL ROAD,UB8 2FX

Number:01754491
Status:LIQUIDATION
Category:Private Limited Company

HIGHVIEW INVESTMENTS (ESSEX) LIMITED

3-4 BOWER TERRACE,MAIDSTONE,ME16 8RY

Number:10255848
Status:ACTIVE
Category:Private Limited Company

RISELEY CONSTRUCTION LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11067955
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