Advanced company searchLink opens in new window

SANITA UK LIMITED

Company number 03760771

Filter by category

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)
02 May 2024 CS01 Confirmation statement made on 28 April 2024 with updates
23 Aug 2023 AA Full accounts made up to 31 December 2022
12 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
23 Sep 2022 AA Full accounts made up to 31 December 2021
11 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
27 Sep 2021 AP03 Appointment of Mr Rabee Afram as a secretary on 21 September 2021
27 Sep 2021 TM02 Termination of appointment of Antoine Dargham as a secretary on 20 September 2021
20 Jul 2021 AA Full accounts made up to 31 December 2020
04 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
21 Aug 2020 AA Full accounts made up to 31 December 2019
12 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
03 Sep 2019 AA Full accounts made up to 31 December 2018
16 Jul 2019 MR01 Registration of charge 037607710006, created on 1 July 2019
12 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
09 Jul 2018 AA Full accounts made up to 31 December 2017
01 Jun 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
15 Aug 2017 AA Full accounts made up to 31 December 2016
12 Jul 2017 AD01 Registered office address changed from C/O Martin Kaye Solicitors the Foundry Euston Way Telford Shropshire TF8 4LY to Suite 3, Sigma House Hadley Park East Telford Shropshire TF1 6QJ on 12 July 2017
08 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
17 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10,000,000
13 Oct 2015 AA Full accounts made up to 31 December 2014
15 Sep 2015 TM01 Termination of appointment of Joseph Mouawad as a director on 27 August 2015
02 Jun 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,000,000
22 Jul 2014 AP03 Appointment of Mr Johnny Hobeika as a secretary on 21 July 2014