SANANTONE LIMITED
Status | ACTIVE |
Company No. | 10507863 |
Category | Private Limited Company |
Incorporated | 02 Dec 2016 |
Age | 7 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
SANANTONE LIMITED is an active private limited company with number 10507863. It was incorporated 7 years, 4 months, 25 days ago, on 02 December 2016. The company address is 7 George & Crown Yard, Wakefield, WF1 1UQ, West Yorkshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2022
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Appoint person secretary company with name date
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-04-08
Officer name: Mr Jason Holland Kilner
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Address
Type: AD01
New address: 7 George & Crown Yard Wakefield West Yorkshire WF1 1UQ
Old address: The Old Auction Rooms George & Crown Yard Wakefield WF1 1UQ England
Change date: 2020-02-03
Documents
Confirmation statement with updates
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 22 Jan 2019
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-21
Officer name: Miss Lauraine Brennan
Documents
Confirmation statement with no updates
Date: 12 Jan 2019
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Notification of a person with significant control
Date: 12 Jan 2019
Action Date: 28 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-28
Psc name: Lauraine Brennan
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2018
Action Date: 31 Dec 2018
Category: Address
Type: AD01
New address: The Old Auction Rooms George & Crown Yard Wakefield WF1 1UQ
Old address: 128 Station Road Ackworth Pontefract WF7 7HH United Kingdom
Change date: 2018-12-31
Documents
Cessation of a person with significant control
Date: 31 Dec 2018
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-21
Psc name: Anthony Marks
Documents
Cessation of a person with significant control
Date: 31 Dec 2018
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony Marks
Cessation date: 2018-12-21
Documents
Termination director company with name termination date
Date: 31 Dec 2018
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Marks
Termination date: 2018-12-21
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 08 Dec 2017
Action Date: 02 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-12-02
Psc name: Anthony Marks
Documents
Confirmation statement with updates
Date: 08 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Some Companies
7 CARR CLOSE,NORWICH,NR13 3PW
Number: | 10859587 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRENVILLE HOUSE,BROXBOURNE,EN10 7DH
Number: | 09999497 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARE PILLINGER COMMUNICATIONS CONSULTANCY LIMITED
63 BROAD GREEN,WELLINGBOROUGH,NN8 4LQ
Number: | 07235471 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 WELBY STREET,MANCHESTER,M13 0EL
Number: | 10560924 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 30 BROOMHOUSE LANE,EDLINGTON, DONCASTER,DN12 1EQ
Number: | 04122753 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CHURCH ROAD,POOLE,BH14 8UF
Number: | 08311995 |
Status: | ACTIVE |
Category: | Private Limited Company |