SANNAM S4 LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Accounts for a small company made up to 2024-03-31

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-02-18

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2024-09-02

View Document

23/08/2423 August 2024 Termination of appointment of Rodney Maxwell Hornstein as a director on 2024-08-02

View Document

11/06/2411 June 2024 Appointment of Mr Mark Stanton as a director on 2024-06-05

View Document

11/06/2411 June 2024 Termination of appointment of Edward Robert Warde Dixon as a director on 2024-06-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Accounts for a small company made up to 2023-03-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

21/12/2321 December 2023 Notification of Sannam S4 Acumen Limited as a person with significant control on 2023-12-18

View Document

21/12/2321 December 2023 Cessation of Adrian Neil Mutton as a person with significant control on 2023-12-18

View Document

21/12/2321 December 2023 Cessation of Edward Robert Dixon as a person with significant control on 2017-04-28

View Document

20/12/2320 December 2023 Termination of appointment of Stephen Michael Harvey as a director on 2023-10-20

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

30/03/2330 March 2023 Accounts for a small company made up to 2022-03-31

View Document

22/04/2222 April 2022 Cessation of Kapil Dua as a person with significant control on 2021-11-25

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

23/12/2123 December 2021 Termination of appointment of Kapil Dua as a director on 2021-11-25

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2021-03-31

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN NEIL MUTTON / 01/04/2017

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN NEIL MUTTON / 01/04/2020

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR ADRIAN NEIL MUTTON / 01/04/2020

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR STEPHEN MICHAEL HARVEY

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU ENGLAND

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR RODNEY MAXWELL HORNSTEIN

View Document

02/01/202 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

24/12/1924 December 2019 REGISTERED OFFICE CHANGED ON 24/12/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBERT WARDE DIXON / 01/04/2019

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN NEIL MUTTON / 01/04/2019

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MR KAPIL DUA / 01/04/2019

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NEIL MUTTON / 01/04/2019

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / KAPIL DUA / 01/03/2019

View Document

27/09/1827 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD ROBERT DIXON

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAPIL DUA

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH WARBURTON

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NEIL MUTTON / 26/04/2017

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 25 MOORGATE LONDON EC2R 6AY

View Document

11/05/1611 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

24/12/1424 December 2014 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

03/11/143 November 2014 DIRECTOR APPOINTED KEITH WARBURTON

View Document

25/04/1425 April 2014 COMPANY NAME CHANGED SANNAM S4 UK LIMITED CERTIFICATE ISSUED ON 25/04/14

View Document

17/04/1417 April 2014 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