Advanced company searchLink opens in new window

SANCO REAL ESTATE AND FINANCE LTD

Company number 07737551

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 Apr 2024 PSC05 Change of details for Sanco Holding International Ltd as a person with significant control on 1 April 2024
16 Feb 2024 CH04 Secretary's details changed for Sanco Dataform Ltd on 16 February 2024
14 Feb 2024 AD01 Registered office address changed from 207 Regent Street London W1B 3HH England to 78 York Street 78 York Street London W1H 1DP on 14 February 2024
02 Sep 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
02 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Apr 2023 AD01 Registered office address changed from Craven House 40-44 Uxbridge Road Ealing, London London W5 2BS to 207 Regent Street London W1B 3HH on 21 April 2023
26 Oct 2022 AA Micro company accounts made up to 31 December 2021
05 Aug 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
05 Sep 2021 AA Micro company accounts made up to 31 December 2020
05 Sep 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
27 Feb 2021 AA Micro company accounts made up to 31 December 2019
04 Sep 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
16 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-01
15 Dec 2019 PSC07 Cessation of Sanco Holding Ltd as a person with significant control on 1 November 2019
15 Dec 2019 CS01 Confirmation statement made on 2 July 2019 with updates
15 Dec 2019 PSC02 Notification of Sanco Holding International Ltd as a person with significant control on 1 November 2019
30 Jul 2019 AA Micro company accounts made up to 31 December 2018
25 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2018 AA Micro company accounts made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
01 Nov 2017 TM01 Termination of appointment of Sarah Makavishe Amwayi as a director on 1 October 2017
28 Jul 2017 AP01 Appointment of Ms Sarah Makavishe Amwayi as a director on 15 July 2017
11 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
02 Feb 2017 AA Micro company accounts made up to 31 December 2016