SANECHOICE LIMITED

05059073
MOULSHAM MILL PARKWAY CHELMSFORD ENGLAND CM2 7PX

Documents

Documents
Date Category Description Pages
05 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2023 accounts Annual Accounts 5 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2022 accounts Annual Accounts 5 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 5 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 6 Buy now
04 Dec 2020 officers Change of particulars for director (Mr Bradley Porter) 2 Buy now
01 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2019 accounts Annual Accounts 7 Buy now
29 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 7 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 accounts Annual Accounts 8 Buy now
06 Dec 2017 officers Appointment of secretary (Mr Ian Forder) 2 Buy now
06 Dec 2017 officers Termination of appointment of secretary (Roderick Michael Coult) 1 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2016 accounts Annual Accounts 4 Buy now
03 Mar 2016 annual-return Annual Return 4 Buy now
19 Oct 2015 accounts Annual Accounts 4 Buy now
02 Mar 2015 annual-return Annual Return 4 Buy now
02 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2015 officers Change of particulars for director (Bradley Porter) 2 Buy now
27 Nov 2014 accounts Annual Accounts 4 Buy now
19 Mar 2014 annual-return Annual Return 4 Buy now
01 Oct 2013 accounts Annual Accounts 4 Buy now
25 Mar 2013 annual-return Annual Return 4 Buy now
20 Dec 2012 accounts Annual Accounts 4 Buy now
08 Mar 2012 annual-return Annual Return 4 Buy now
16 Dec 2011 accounts Annual Accounts 4 Buy now
23 Mar 2011 annual-return Annual Return 4 Buy now
09 Dec 2010 accounts Annual Accounts 4 Buy now
04 Mar 2010 annual-return Annual Return 4 Buy now
04 Mar 2010 officers Change of particulars for director (Bradley Porter) 2 Buy now
26 Feb 2010 officers Termination of appointment of director (David Holborn) 1 Buy now
07 Jan 2010 accounts Annual Accounts 3 Buy now
02 Jul 2009 annual-return Return made up to 01/03/09; full list of members 3 Buy now
20 May 2009 address Registered office changed on 20/05/2009 from 5 jupiter house, calleva park reading berks RG7 8NN 1 Buy now
15 Jan 2009 accounts Annual Accounts 3 Buy now
20 Mar 2008 annual-return Return made up to 01/03/08; full list of members 3 Buy now
18 Mar 2008 officers Appointment terminated director raymond holborn 1 Buy now
27 Dec 2007 accounts Annual Accounts 3 Buy now
17 May 2007 annual-return Return made up to 01/03/07; full list of members 3 Buy now
12 Dec 2006 accounts Annual Accounts 1 Buy now
16 Nov 2006 officers New director appointed 2 Buy now
16 Nov 2006 officers New director appointed 2 Buy now
10 Nov 2006 annual-return Return made up to 01/03/06; full list of members 6 Buy now
20 Jan 2006 accounts Annual Accounts 1 Buy now
20 May 2005 officers New secretary appointed 2 Buy now
09 May 2005 officers Secretary resigned 1 Buy now
04 Mar 2005 annual-return Return made up to 01/03/05; full list of members 2 Buy now
02 Mar 2004 officers New director appointed 1 Buy now
02 Mar 2004 officers Director resigned 1 Buy now
01 Mar 2004 incorporation Incorporation Company 13 Buy now