SANSTOR DATA SYSTEMS UK LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/04/213 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/04/213 April 2021 APPLICATION FOR STRIKING-OFF

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

11/08/2011 August 2020 DISS REQUEST WITHDRAWN

View Document

08/07/208 July 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/04/2028 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/2019 April 2020 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM AMBITION BROXBOURNE BUSINESS CENTRE UNIT 52 PINDAR ROAD HODDESDON HERTFORDSHIRE EN11 0FJ ENGLAND

View Document

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

View Accounts

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR SUDHAKAR KUNCHI

View Document

29/05/1829 May 2018 CESSATION OF SUDHAKAR KUNCHI AS A PSC

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HATIM ABDULKADIR SHEIKHEY AL-HATIMI

View Document

14/05/1814 May 2018 CESSATION OF HATIM ABDULKADIR SHEIKHEY AL-HATIM AS A PSC

View Document

14/05/1814 May 2018

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUDHAKAR KUNCHI

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM UNIT 9 MARBRIDGE HOUSE HAROLDS ROAD HARLOW ESSEX CM19 5BJ ENGLAND

View Document

09/01/189 January 2018 CESSATION OF SATHISH KUMAR RAMAN AS A PSC

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR HATIM ABDULKADIR SHEIKHEY AL-HATIM / 29/12/2017

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR SATHISH RAMAN

View Document

01/09/171 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1720 March 2017 APPOINTMENT TERMINATED, SECRETARY SHINY DINNET

View Document

24/02/1724 February 2017 SECRETARY APPOINTED MISS SHINY DINNET

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM SUITE 9 HAROLDS ROAD HARLOW CM19 5BJ ENGLAND

View Document

28/01/1728 January 2017 REGISTERED OFFICE CHANGED ON 28/01/2017 FROM OFFICE 7 35-37 LUDGATE HILL LONDON EC4M 7JN UNITED KINGDOM

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR HATIM ABDULKADIR SHEIKHEY AL-HATIM

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

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

View Accounts

25/02/1625 February 2016 APPOINTMENT TERMINATED, SECRETARY SATHISH RAMAN

View Document

22/12/1522 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SATHISH KUMAR RAMAN / 21/12/2015

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM FLAT 104 26 MOSAIC APARTMENTS HIGH STREET SLOUGH BERKSHIRE SL1 1ER UNITED KINGDOM

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SATHISH KUMAR RAMAN / 21/12/2015

View Document

13/03/1513 March 2015 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