SANGANAK SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/06/2427 June 2024 Secretary's details changed for Mrs Saroj Singh on 2024-06-26

View Document

27/06/2427 June 2024 Director's details changed for Mr Sanjay Singh on 2024-06-26

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2021-06-15

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 51 ORIENT CLOSE ST. ALBANS HERTFORDSHIRE AL1 1AJ ENGLAND

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/08/1613 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 28 MILLERS RISE ST. ALBANS HERTFORDSHIRE AL1 1QW

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY SINGH / 18/07/2016

View Document

18/07/1618 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SAROJ SINGH / 18/07/2016

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/08/1413 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY SINGH / 23/08/2013

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/08/1210 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY SINGH / 08/08/2011

View Document

08/08/118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SAROJ SINGH / 27/07/2011

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 31 D LARCHMONT ROAD LEICESTER LE4 0BE

View Document

14/03/1114 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 10

View Document

24/11/1024 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SAROJ SINGH / 14/11/2010

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 3 WOODLANDS COURT TIMPERLEY ALTRINCHAM CHESHIRE WA15 7QQ UNITED KINGDOM

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY SINGH / 14/10/2010

View Document

10/08/1010 August 2010 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