SANCTUM SOLUTIONS LIMITED

Company Documents

DateDescription
18/03/1618 March 2016 Annual accounts small company total exemption made up to 19 February 2016

View Document

15/03/1615 March 2016 PREVEXT FROM 31/01/2016 TO 19/02/2016

View Document

19/02/1619 February 2016 Annual accounts for year ending 19 Feb 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/10/1529 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR PRIYA ARUMUGAM

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, SECRETARY PRIYA ARUMUGAM

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/02/1415 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PRIYA MARUTHANAYAGAM ARUMUGAM / 02/12/2013

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHOCKKALINGAM KARAPAGAVINAYAGAM / 02/12/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM
102 KINGS CHASE
BRENTWOOD
ESSEX
CM14 4LB
UNITED KINGDOM

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/02/132 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PRIYA MARUTHANAYAGAM ARUMUGAM / 24/05/2010

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHOCKKALINGAM KARAPAGAVINAYAGAM / 24/05/2010

View Document

07/03/127 March 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

07/03/127 March 2012 SECRETARY'S CHANGE OF PARTICULARS / PRIYA MARUTHANAYAGAM ARUMUGAM / 24/05/2010

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 34 GRESHAM COURT GRESHAM ROAD BRENTWOOD ESSEX CM14 4HW

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHOCKKALINGAM KARAPAGAVINAYAGAM / 01/10/2009

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRIYA MARUTHANAYAGAM ARUMUGAM / 01/10/2009

View Document

06/02/106 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

14/10/0914 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: G OFFICE CHANGED 10/02/06 BANNER & CO 29 BYRON ROAD HARROW MIDDLESEX HA1 1JR

View Document

25/01/0625 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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