Advanced company searchLink opens in new window

SANNETH FOODS LTD

Company number 07719332

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)
04 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
25 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
19 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
06 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
21 Sep 2017 AD01 Registered office address changed from 44 Hamble Road Swindon SN25 3PF to Unit 29 Bss House Cheney Manor Industrial Estate Swindon SN2 2PJ on 21 September 2017
08 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
24 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
06 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10,000
07 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10,000
06 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Dec 2013 CH03 Secretary's details changed for Sampath Saman Kumara Nissanka Nissanka Achchi Kankanamalage on 6 December 2013
06 Dec 2013 CH01 Director's details changed for Sampath Saman Kumara Nissanka Nissanka Achchi Kankanamalage on 6 December 2013
06 Dec 2013 AD01 Registered office address changed from 15 Garswood Bracknell RG12 0TY United Kingdom on 6 December 2013
23 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23