Advanced company searchLink opens in new window

SANTE TRADING CO. LIMITED

Company number 12560866

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)
09 Apr 2024 TM01 Termination of appointment of Sebastian Parsons as a director on 31 March 2024
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
19 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
23 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
21 Jan 2022 AD01 Registered office address changed from Maxx House Western Road Bracknell Berkshire RG12 1QP England to 4 the Courtyard Eastern Road Bracknell Berkshire RG12 2XB on 21 January 2022
13 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
14 Dec 2021 CS01 Confirmation statement made on 12 August 2020 with updates
11 Nov 2021 AA01 Previous accounting period extended from 30 April 2021 to 30 June 2021
09 Nov 2021 PSC07 Cessation of Sebastian Parsons as a person with significant control on 9 November 2021
21 Jun 2021 CH01 Director's details changed for Mr Ralph Timothy Green on 21 June 2021
26 May 2021 SH01 Statement of capital following an allotment of shares on 29 April 2021
  • GBP 20,200.00
26 May 2021 MA Memorandum and Articles of Association
26 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Increased share capital with creation of 120 shares 29/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
01 Dec 2020 TM01 Termination of appointment of Anthony George Hazell as a director on 1 December 2020
01 Dec 2020 PSC07 Cessation of Anthony George Hazell as a person with significant control on 1 December 2020
01 Dec 2020 AD01 Registered office address changed from Devon House 4th Floor 58 st Katharine's Way London E1W 1JP England to Maxx House Western Road Bracknell Berkshire RG12 1QP on 1 December 2020
19 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-19
03 Jul 2020 AP01 Appointment of Mr Ralph Timothy Green as a director on 3 July 2020
19 Jun 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-05-22
19 Jun 2020 CONNOT Change of name notice
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
20 May 2020 SH01 Statement of capital following an allotment of shares on 14 May 2020
  • GBP 20,080