SANTERA CONSULTING LTD

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

20/06/2420 June 2024 Application to strike the company off the register

View Document

10/06/2410 June 2024 Micro company accounts made up to 2023-09-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

27/11/2327 November 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/01/2321 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Change of details for Mr Sukhbir Singh Ghandial as a person with significant control on 2022-01-07

View Document

15/09/2215 September 2022 Notification of Harmandeep Kaur Ghandial as a person with significant control on 2022-01-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

07/01/227 January 2022 Change of details for Mr Sukhbir Singh Ghandial as a person with significant control on 2018-05-20

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

10/07/2110 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 46 IVY HOUSE ROAD ICKENHAM UXBRIDGE UB10 8NG ENGLAND

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARMANDEEP KAUR GHANDIAL / 11/05/2017

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR SUKHBIR GHANDIAL

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 125 WINDSOR AVENUE UXBRIDGE MIDDLESEX UB10 9AZ

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARMANDEEP KAUR GHANDIAL / 11/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

17/11/1317 November 2013 14/11/13 STATEMENT OF CAPITAL GBP 100

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY HARMANDEEP GHANDIAL

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 97 WIMBORNE AVENUE HAYES MIDDLESEX UB4 0HJ ENGLAND

View Document

01/03/131 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHBIR SINGH GHANDIAL / 01/03/2013

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARMANDEEP KAUR GHANDIAL / 01/03/2013

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

01/03/111 March 2011 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