Advanced company searchLink opens in new window

SANMAK LTD

Company number 08953014

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)
25 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
12 Dec 2023 AA Micro company accounts made up to 31 March 2023
02 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
12 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
24 Dec 2020 AA Micro company accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
02 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 Jul 2018 CH01 Director's details changed for Mr Sandeep Kumar Vuppalanchi on 10 July 2018
04 Jul 2018 AD01 Registered office address changed from 1 Petronel Road Aylesbury Buckinghamshire HP19 9RG to 10 Barge Crescent Broughton Aylesbury HP22 7BH on 4 July 2018
22 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
29 Mar 2014 TM01 Termination of appointment of Kalyani Vuppalanchi as a director
21 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted