SANTE TRADING CO. LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

14/02/2514 February 2025 Application to strike the company off the register

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/04/249 April 2024 Termination of appointment of Sebastian Parsons as a director on 2024-03-31

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

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

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

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

View Accounts

21/01/2221 January 2022 Registered office address changed from Maxx House Western Road Bracknell Berkshire RG12 1QP England to 4 the Courtyard Eastern Road Bracknell Berkshire RG12 2XB on 2022-01-21

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/12/2114 December 2021 Confirmation statement made on 2020-08-12 with updates

View Document

11/11/2111 November 2021 Previous accounting period extended from 2021-04-30 to 2021-06-30

View Document

09/11/219 November 2021 Cessation of Sebastian Parsons as a person with significant control on 2021-11-09

View Document

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

View Accounts

21/06/2121 June 2021 Director's details changed for Mr Ralph Timothy Green on 2021-06-21

View Document

17/04/2017 April 2020 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