Download leads from Nexok and grow your business. Find out more

Sankey Solutions Limited

Documents

Total Documents28
Total Pages72

Filing History

15 March 2024Notification of Sankey Business Solutions Pvt Ltd as a person with significant control on 1 March 2019
14 March 2024Change of details for Mrs Shobha Kashinath Patil as a person with significant control on 28 February 2024
12 June 2023Change of details for Mrs Shobha Kashinath Patil as a person with significant control on 9 June 2023
12 June 2023Change of details for a person with significant control
12 June 2023Director's details changed for Mrs Shobha Kashinath Patil on 9 June 2023
12 June 2023Director's details changed for Director Sandeep Patil on 9 June 2023
12 June 2023Registered office address changed from Flat 66 Gainsborough House Cassilis Road London E14 9LQ England to 64 Netherlands Road Barnet Middlesex EN5 1BP on 12 June 2023
21 March 2023Confirmation statement made on 28 February 2023 with no updates
3 January 2023Unaudited abridged accounts made up to 31 August 2022
26 May 2022Unaudited abridged accounts made up to 31 August 2021
21 March 2022Confirmation statement made on 28 February 2022 with no updates
14 October 2021Cessation of Sandeep Rajaram Patil as a person with significant control on 8 October 2021
8 October 2021Notification of Shobha Kashinath Patil as a person with significant control on 8 October 2021
25 August 2021Director's details changed for Mrs Shobha Kashinath Patil on 23 August 2021
24 August 2021Appointment of Mrs Shobha Kashinath Patil as a director on 23 August 2021
3 May 2021Cessation of Suhas Patil as a person with significant control on 15 April 2021
3 May 2021Termination of appointment of Suhas Patil as a director on 15 April 2021
3 May 2021Notification of Sandeep Rajaram Patil as a person with significant control on 15 April 2021
2 March 2021Confirmation statement made on 28 February 2021 with no updates
19 January 2021Unaudited abridged accounts made up to 31 August 2020
12 January 2021Previous accounting period extended from 31 March 2020 to 31 August 2020
26 November 2020Registered office address changed from Suite-4 1st Floor Courtney House Dudley Street Luton LU2 0NT United Kingdom to Flat 66 Gainsborough House Cassilis Road London E14 9LQ on 26 November 2020
3 March 2020Confirmation statement made on 29 February 2020 with no updates
17 September 2019Registered office address changed from 66 Cassilis Road London E14 9LQ England to Suite-4 1st Floor Courtney House Dudley Street Luton LU2 0NT on 17 September 2019
12 July 2019Registered office address changed from 10 John Street London WC1N 2EB to 66 Cassilis Road London E14 9LQ on 12 July 2019
27 May 2019Termination of appointment of Rajeev Chakraborty as a director on 25 May 2019
10 April 2019Registered office address changed from 48 Avondale Road Bromley BR1 4EP United Kingdom to 10 John Street London WC1N 2EB on 10 April 2019
1 March 2019Incorporation
Statement of capital on 2019-03-01
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed