Advanced company searchLink opens in new window

SAN GLOBAL FASHION LIMITED

Company number 08218161

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)
11 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Nov 2023 AD01 Registered office address changed from Permanent House 1 Dundas Street Huddersfield HD1 2EX England to Unit 6 Lewis Court Enderby Leicester LE19 1SD on 10 November 2023
07 Jun 2023 PSC07 Cessation of Sarthak Khandelwal as a person with significant control on 15 May 2023
07 Jun 2023 CERTNM Company name changed san europe LIMITED\certificate issued on 07/06/23
  • RES15 ‐ Change company name resolution on 2023-05-30
07 Jun 2023 CONNOT Change of name notice
22 May 2023 SH06 Cancellation of shares. Statement of capital on 15 May 2023
  • GBP 68,000
05 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
29 Jul 2022 AD01 Registered office address changed from C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU England to Permanent House 1 Dundas Street Huddersfield HD1 2EX on 29 July 2022
09 Oct 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
22 Sep 2021 PSC01 Notification of Sarthak Khandelwal as a person with significant control on 21 April 2020
21 Sep 2021 PSC07 Cessation of Rajeev Sharma as a person with significant control on 20 April 2020
26 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
17 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
10 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
14 May 2020 MR01 Registration of charge 082181610001, created on 12 May 2020
21 Apr 2020 TM01 Termination of appointment of Rajeev Sharma as a director on 21 April 2020
21 Apr 2020 TM02 Termination of appointment of Rajeev Sharma as a secretary on 21 April 2020
07 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
13 Aug 2019 AD01 Registered office address changed from 68 st. Margarets Road Edgware Middlesex HA8 9UU to C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU on 13 August 2019
26 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
08 Sep 2018 PSC05 Change of details for S.A.N Garment Manufacturing Private Limited as a person with significant control on 15 August 2018
08 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with updates