SANTEX APPARELS LTD

Company Documents

DateDescription
21/03/2521 March 2025 Registered office address changed from Unit 11a, Coventry Canal Basin St. Nicholas Street Coventry CV1 4LY England to 11th Floor One Temple Row Birmingham B2 5LG on 2025-03-21

View Document

03/03/253 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

11/02/2511 February 2025 Statement of affairs

View Document

11/02/2511 February 2025 Appointment of a voluntary liquidator

View Document

11/02/2511 February 2025 Resolutions

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-18 with updates

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/08/235 August 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/01/2230 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

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

View Accounts

06/01/206 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MD NASIR ULLAH / 01/05/2019

View Document

12/05/1912 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MD NASIR ULLAH / 01/05/2019

View Document

12/05/1912 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MD NASIR ULLAH / 01/05/2019

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM C/O BRN ACCOUNTANTS LTD 245 WALSALL ROAD PERRY BARR BIRMINGHAM B42 1TY

View Document

12/04/1912 April 2019 SAIL ADDRESS CREATED

View Document

12/04/1912 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

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

View Accounts

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR MD NASIR ULLAH / 13/02/2019

View Document

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

02/03/182 March 2018 CURREXT FROM 31/10/2017 TO 31/03/2018

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MD NASIR ULLAH / 15/08/2017

View Document

16/08/1716 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MD NASIR ULLAH / 15/08/2017

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/08/1514 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 98 FOSTER ROAD KEMPSTON BEDFORD MK42 8BU UNITED KINGDOM

View Document

08/08/148 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

26/07/1426 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/08/1328 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NASIR ULLAH / 10/12/2012

View Document

28/08/1328 August 2013 SAIL ADDRESS CHANGED FROM: C/O NASIR ULLAH 9 HOWE DELL HATFIELD HERTFORDSHIRE AL10 8BW UNITED KINGDOM

View Document

28/08/1328 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NASIR ULLAH / 10/12/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/08/128 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/08/1119 August 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/08/1119 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/07/1022 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/07/1013 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 2ND FLOOR. TITAN COURT BISHOPS SQUARE BUSINESS PARK 3 BISHOP SQUARE HATFIELD HERTFORDSHIRE AL10 9NA UNITED KINGDOM

View Document

10/11/0910 November 2009 PREVSHO FROM 31/03/2010 TO 31/10/2009

View Document

04/11/094 November 2009 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/10/0930 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NASIR ULLAH / 10/10/2009

View Document

30/10/0930 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/10/0930 October 2009 SAIL ADDRESS CREATED

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR MD ULLAH

View Document

08/04/098 April 2009 COMPANY NAME CHANGED SANTEX ASSOCIATES UK CERTIFICATE ISSUED ON 09/04/09

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR BUDDHADEV CHAKRAVERTY

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED MR MD SHARIF ULLAH

View Document

05/11/085 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NASIR ULLAH / 01/05/2008

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 26 LINK WALK HATFIELD HERTFORDSHIRE AL10 8TS

View Document

05/11/075 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 COMPANY NAME CHANGED SAN ASSOCIATES UK LTD CERTIFICATE ISSUED ON 10/11/06

View Document

09/10/069 October 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