SANTAX LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Registration of charge 130677320002, created on 2025-01-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

22/10/2422 October 2024 Registration of charge 130677320001, created on 2024-10-02

View Document

07/01/247 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

16/09/2316 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-11-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/11/2128 November 2021 Appointment of Mr Mohammed Omar Ahmed as a director on 2021-11-18

View Document

28/11/2128 November 2021 Confirmation statement made on 2021-11-28 with updates

View Document

28/11/2128 November 2021 Notification of Mohammed Omar Ahmed as a person with significant control on 2021-11-22

View Document

28/11/2128 November 2021 Cessation of Saif Khan as a person with significant control on 2021-11-22

View Document

28/11/2128 November 2021 Termination of appointment of Saif Khan as a director on 2021-11-22

View Document

17/11/2117 November 2021 Cessation of Tabasam Ali as a person with significant control on 2021-11-15

View Document

17/11/2117 November 2021 Appointment of Mr Saif Khan as a director on 2021-11-05

View Document

17/11/2117 November 2021 Termination of appointment of Tabasam Ali as a director on 2021-11-05

View Document

15/11/2115 November 2021 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 155 Fishponds Road Eastville Bristol BS5 6PR on 2021-11-15

View Document

08/11/218 November 2021 Registered office address changed from 155 Fishponds Road Eastville Bristol BS5 6PR England to 7 Bell Yard London WC2A 2JR on 2021-11-08

View Document

01/11/211 November 2021 Notification of Tabasam Ali as a person with significant control on 2021-10-29

View Document

31/10/2131 October 2021 Termination of appointment of Saif Khan as a director on 2021-10-29

View Document

27/10/2127 October 2021 Appointment of Mr Tabasam Ali as a director on 2021-10-20

View Document

27/10/2127 October 2021 Termination of appointment of Mohammed Omar Ahmed as a director on 2021-10-20

View Document

09/08/219 August 2021 Appointment of Mr Mohammed Omar Ahmed as a director on 2021-08-09

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with updates

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