SANGARM LIMITED
Status | ACTIVE |
Company No. | 09386915 |
Category | Private Limited Company |
Incorporated | 13 Jan 2015 |
Age | 9 years, 4 months, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 13 Jan 2020
Action Date: 09 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-09
Capital : 2 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
42 QUEENS ROAD,TEDDINGTON,TW11 0LR
Number: | 09430345 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11067955 |
Status: | ACTIVE |
Category: | Private Limited Company |