- Company Overview for SANU MOTORS LTD (07865253)
- Filing history for SANU MOTORS LTD (07865253)
- People for SANU MOTORS LTD (07865253)
- More for SANU MOTORS LTD (07865253)
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) |
---|---|---|---|
05 Apr 2024 | AA | Micro company accounts made up to 30 November 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
09 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
16 Nov 2022 | CH01 | Director's details changed for Mrs Sanjeewani Lakmali Ranasinghe Ranasinghe Pelige on 10 November 2022 | |
16 Nov 2022 | PSC01 | Notification of Charitha Bandara Perakotuwa Wedaralalage as a person with significant control on 11 November 2022 | |
16 Nov 2022 | CH01 | Director's details changed for Mr Charitha Bandara Perakotuwa Wedaralalage on 10 November 2022 | |
16 Nov 2022 | PSC04 | Change of details for Mrs Sanjeewani Lakmali Ranasinghe Ranasinghe Pelige as a person with significant control on 10 November 2022 | |
26 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
05 Jul 2021 | AA | Micro company accounts made up to 30 November 2020 | |
02 Dec 2020 | CH01 | Director's details changed for Mrs Sanjeewani Lakmali Ranasinghe Ranasinghe Pelige on 2 December 2020 | |
28 Nov 2020 | AD01 | Registered office address changed from 76a College Road Bromley BR1 3PE England to 76a (Garage) College Road Bromley BR1 3PE on 28 November 2020 | |
28 Nov 2020 | AD01 | Registered office address changed from 8 Horsmonden Close Orpington BR6 0TU England to 76a College Road Bromley BR1 3PE on 28 November 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with updates | |
11 Nov 2020 | AP01 | Appointment of Mr Charitha Bandara Perakotuwa Wedaralalage as a director on 1 November 2020 | |
10 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2020 | CH01 | Director's details changed for Mrs Sanjeewani Lakmali Ranasinghe Ranasinghe Pelige on 10 October 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from 17 Havelock Road Bromley BR2 9NY England to 8 Horsmonden Close Orpington BR6 0TU on 3 September 2020 | |
01 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 30 November 2019 with updates | |
31 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
16 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates |