SANCOMM LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

11/05/2211 May 2022 Registered office address changed from 2 Dunstable Road Luton LU1 1DX England to 106 Henriques Street London E1 1LZ on 2022-05-11

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Second filing of Confirmation Statement dated 2021-09-28

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

28/09/2128 September 2021 Termination of appointment of Ghulam Rasool as a director on 2021-05-26

View Document

28/09/2128 September 2021 Appointment of Mr Faheem Pasha as a director on 2021-05-26

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

28/09/2128 September 2021 Notification of Faheem Pasha as a person with significant control on 2021-05-26

View Document

28/09/2128 September 2021 Cessation of Ghulam Rasool as a person with significant control on 2021-08-26

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2020-12-01

View Document

24/09/2124 September 2021 Registered office address changed from 960 Capability Green Luton LU1 3PE England to 2 Dunstable Road Luton LU1 1DX on 2021-09-24

View Document

26/06/2126 June 2021 APPOINTMENT TERMINATED, DIRECTOR FAHEEM PASHA

View Document

02/06/212 June 2021 DIRECTOR APPOINTED MR FAHEEM PASHA

View Document

29/05/2129 May 2021 APPOINTMENT TERMINATED, DIRECTOR FAHEEM PASHA

View Document

29/05/2129 May 2021 CESSATION OF FAHEEM PASHA AS A PSC

View Document

26/05/2126 May 2021 DIRECTOR APPOINTED MR FAHEEM PASHA

View Document

26/05/2126 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAHEEM PASHA

View Document

20/02/2120 February 2021 REGISTERED OFFICE CHANGED ON 20/02/2021 FROM 155 FISHPONDS ROAD EASTVILLE BRISTOL BS5 6PR ENGLAND

View Document

20/02/2120 February 2021 REGISTERED OFFICE CHANGED ON 20/02/2021 FROM 960 960 CAPABILITY GREEN LUTON LU1 3PE ENGLAND

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/12/206 December 2020 CURRSHO FROM 30/11/2021 TO 31/01/2021

View Document

06/12/206 December 2020 01/12/20 STATEMENT OF CAPITAL GBP 200000

View Document

05/11/205 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company