SANJU GROUP LTD

Company Documents

DateDescription
18/07/2518 July 2025 Compulsory strike-off action has been suspended

View Document

18/07/2518 July 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

01/06/241 June 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

24/02/2424 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-06-30

View Document

27/02/2327 February 2023 Registered office address changed from 2 Wright Gardens Shepperton Middlesex TW17 0DE England to 196 Archway Road Flat 3 London N6 5BB on 2023-02-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/03/2226 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/06/2112 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

25/04/2125 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/03/2020 March 2020 COMPANY NAME CHANGED EDDIEFERREIRA.COM LIMITED CERTIFICATE ISSUED ON 20/03/20

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 69 KILROSS ROAD LONDON FELTHAM TW14 8SB ENGLAND

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM PO BOX KT121AZ 42, WELLINGTON CLOSE 42, WELLINGTON CLOSE WALTON-ON-THAMES SURREY KT12 1AZ ENGLAND

View Document

28/08/1928 August 2019 DISS40 (DISS40(SOAD))

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

22/08/1922 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDMO FERREIRA

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

02/06/182 June 2018 REGISTERED OFFICE CHANGED ON 02/06/2018 FROM 21 USHER ROAD TOWER HAMELETS LONDON BOW E3 2HA UNITED KINGDOM

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/06/168 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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