- Company Overview for SANHYDRO LIMITED (12573795)
- Filing history for SANHYDRO LIMITED (12573795)
- People for SANHYDRO LIMITED (12573795)
- More for SANHYDRO LIMITED (12573795)
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 Feb 2025 | CS01 | Confirmation statement made on 28 January 2025 with updates | |
02 Sep 2024 | AD01 | Registered office address changed from Flat 3 29 Mole Place West Molesey KT8 2AG England to 128 City Road London EC1V 2NX on 2 September 2024 | |
15 Jul 2024 | AA | Micro company accounts made up to 30 April 2024 | |
12 Jul 2024 | AP01 | Appointment of Mr Emmanuel Kambale as a director on 7 July 2024 | |
07 Jun 2024 | AD01 | Registered office address changed from 71 Crown Meadow Slough Berkshire SL3 0LJ to Flat 3 29 Mole Place West Molesey KT8 2AG on 7 June 2024 | |
28 Jan 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
28 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
26 Feb 2023 | CS01 | Confirmation statement made on 26 February 2023 with updates | |
27 May 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
15 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
11 Mar 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 26 April 2021 with updates | |
10 Sep 2021 | AD01 | Registered office address changed from 12 Constance Street London E16 2DQ England to 71 Crown Meadow Slough Berkshire SL3 0LJ on 10 September 2021 | |
13 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-27
|