SANTIN HOLDINGS LIMITED

04803585
9 BONHILL STREET LONDON ENGLAND EC2A 4DJ

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 4 Buy now
18 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2023 accounts Annual Accounts 4 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 4 Buy now
31 Mar 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Mar 2022 accounts Annual Accounts 4 Buy now
20 Aug 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Mar 2021 accounts Annual Accounts 4 Buy now
23 Mar 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2019 officers Change of particulars for director (Ms Laura Santini) 2 Buy now
14 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2019 accounts Annual Accounts 3 Buy now
11 Jun 2019 accounts Annual Accounts 3 Buy now
24 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Sep 2018 officers Change of particulars for director (Ms Laura Santin) 2 Buy now
19 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2018 resolution Resolution 2 Buy now
05 Jul 2018 resolution Resolution 5 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 May 2018 capital Notice of name or other designation of class of shares 1 Buy now
18 May 2018 resolution Resolution 2 Buy now
10 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 May 2018 officers Termination of appointment of secretary (Margaret Santin) 1 Buy now
10 May 2018 officers Termination of appointment of director (Ignio Santin) 1 Buy now
19 Jan 2018 accounts Annual Accounts 2 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2017 officers Change of particulars for director (Ms Laura Santin Scholey) 2 Buy now
05 Jan 2017 accounts Annual Accounts 9 Buy now
29 Sep 2016 officers Change of particulars for director (Ms Laura Wendy Santin) 2 Buy now
22 Jun 2016 annual-return Annual Return 4 Buy now
22 Jun 2016 officers Change of particulars for director (Ms Laura Wendy Santin) 2 Buy now
22 Jun 2016 officers Change of particulars for director (Ignio Santin) 2 Buy now
22 Jun 2016 officers Change of particulars for secretary (Margaret Santin) 1 Buy now
22 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2016 accounts Annual Accounts 8 Buy now
30 Jul 2015 annual-return Annual Return 5 Buy now
21 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2014 accounts Annual Accounts 7 Buy now
29 Jul 2014 annual-return Annual Return 5 Buy now
25 Jul 2013 accounts Annual Accounts 7 Buy now
22 Jul 2013 annual-return Annual Return 5 Buy now
19 Apr 2013 officers Change of particulars for director (Ms Santin Wendy Laura) 3 Buy now
19 Apr 2013 officers Appointment of director (Ms Santin Wendy Laura) 2 Buy now
25 Jan 2013 resolution Resolution 5 Buy now
04 Jan 2013 capital Return of Allotment of shares 4 Buy now
17 Sep 2012 annual-return Annual Return 4 Buy now
15 Jun 2012 accounts Annual Accounts 7 Buy now
02 Nov 2011 accounts Annual Accounts 8 Buy now
08 Sep 2011 annual-return Annual Return 4 Buy now
08 Sep 2011 officers Change of particulars for director (Ignio Santin) 2 Buy now
08 Sep 2011 officers Change of particulars for secretary (Margaret Santin) 2 Buy now
10 Dec 2010 accounts Annual Accounts 8 Buy now
29 Jun 2010 annual-return Annual Return 4 Buy now
29 Jun 2010 officers Change of particulars for director (Ignio Santin) 2 Buy now
20 Jan 2010 accounts Annual Accounts 8 Buy now
19 Jun 2009 annual-return Return made up to 18/06/09; full list of members 3 Buy now
01 Oct 2008 accounts Annual Accounts 7 Buy now
23 Jun 2008 annual-return Return made up to 18/06/08; full list of members 3 Buy now
01 Feb 2008 accounts Annual Accounts 7 Buy now
29 Jan 2008 officers New secretary appointed 2 Buy now
29 Jan 2008 officers Secretary resigned 1 Buy now
10 Jul 2007 capital Ad 30/03/07--------- £ si 42@1 2 Buy now
27 Jun 2007 annual-return Return made up to 18/06/07; full list of members 2 Buy now
09 Feb 2007 accounts Annual Accounts 6 Buy now
06 Jul 2006 annual-return Return made up to 18/06/06; full list of members 2 Buy now
12 Jun 2006 accounts Annual Accounts 4 Buy now
16 May 2006 address Registered office changed on 16/05/06 from: cromwell house fulwood place london WC1V 6HZ 1 Buy now
27 Jun 2005 annual-return Return made up to 18/06/05; full list of members 2 Buy now
08 Oct 2004 annual-return Return made up to 18/06/04; full list of members 6 Buy now
15 Sep 2004 accounts Annual Accounts 8 Buy now
25 Jun 2004 accounts Accounting reference date shortened from 30/06/04 to 31/03/04 1 Buy now
25 Nov 2003 officers Director resigned 1 Buy now
25 Nov 2003 officers Secretary resigned 1 Buy now
27 Jun 2003 resolution Resolution 2 Buy now
27 Jun 2003 officers New director appointed 2 Buy now
27 Jun 2003 officers New secretary appointed 2 Buy now
18 Jun 2003 incorporation Incorporation Company 11 Buy now