Advanced company searchLink opens in new window

SANGAM LIMITED

Company number 00804365

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)
10 Oct 2016 AA Accounts for a small company made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 250,000
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 250,000
06 Oct 2014 AA Accounts for a small company made up to 31 December 2013
13 May 2014 AD01 Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 13 May 2014
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 250,000
07 Oct 2013 AA Accounts for a small company made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
26 Sep 2012 AA Accounts for a small company made up to 31 December 2011
24 Jan 2012 AA Accounts for a small company made up to 31 December 2010
17 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
06 Jan 2011 CH01 Director's details changed for Sanjay Gopichand Hinduja on 6 January 2011
06 Jan 2011 CH01 Director's details changed for Mr Herbert Klingele on 6 January 2011
06 Jan 2011 CH01 Director's details changed for Mr Prakash Parmanand Hinduja on 6 January 2011
06 Jan 2011 CH01 Director's details changed for Mr Ukkarath Muraleedharan Nair on 6 January 2011
06 Jan 2011 CH03 Secretary's details changed for Mr Abhijit Mukhopadhyay on 6 January 2011
02 Oct 2010 AA Accounts for a small company made up to 31 December 2009
13 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Herbert Klingele on 1 October 2009
13 Jan 2010 CH01 Director's details changed for Prakash Parmanand Hinduja on 1 October 2009
13 Jan 2010 CH01 Director's details changed for Mr Ukkarath Muraleedharan Nair on 1 October 2009