Advanced company searchLink opens in new window

SANA ACQUISITIONS LTD

Company number 05793751

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jul 2017 TM01 Termination of appointment of Michael Holmes as a director on 19 July 2017
19 May 2017 TM01 Termination of appointment of Gregory Paul Minson as a director on 19 May 2017
19 May 2017 AP01 Appointment of Mr Oliver John Bingham as a director on 19 May 2017
06 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
04 Jul 2016 AA Full accounts made up to 31 December 2015
28 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • EUR 500,001
  • GBP 1
06 Oct 2015 AA Full accounts made up to 31 December 2014
29 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • EUR 500,001
  • GBP 1
26 Sep 2014 AP01 Appointment of Mr Jeremy Alan Wiltshire as a director on 26 September 2014
20 Aug 2014 AA Full accounts made up to 31 December 2013
30 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • EUR 50,001
  • GBP 1
02 Apr 2014 TM01 Termination of appointment of Carolina Marte as a director
02 Oct 2013 AA Full accounts made up to 31 December 2012
24 Sep 2013 AP01 Appointment of Mr Michael Holmes as a director
18 Jul 2013 AP03 Appointment of Thomas Kelly as a secretary
25 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
12 Apr 2013 TM01 Termination of appointment of Shaun Collins as a director
22 Nov 2012 CH01 Director's details changed for Mr Gregory Paul Minson on 15 November 2012
23 Aug 2012 TM02 Termination of appointment of Nicholas Russell as a secretary
28 May 2012 AA Full accounts made up to 31 December 2011
27 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
11 Apr 2012 MG01 Duplicate mortgage certificatecharge no:4
02 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 4
13 Dec 2011 AP01 Appointment of Mr. Shaun Anthony Collins as a director
02 Sep 2011 AA Full accounts made up to 31 December 2010