ASANTE SANA LTD
Status | ACTIVE |
Company No. | 06922830 |
Category | Private Limited Company |
Incorporated | 03 Jun 2009 |
Age | 15 years, 2 months |
Jurisdiction | England Wales |
SUMMARY
ASANTE SANA LTD is an active private limited company with number 06922830. It was incorporated 15 years, 2 months ago, on 03 June 2009. The company address is 96 Lower Hanham Road 96 Lower Hanham Road, Bristol, BS15 8SB, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 18 Jun 2024
Action Date: 28 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-28
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Gazette filings brought up to date
Date: 17 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-21
Old address: 1 Rossiters Lane Bristol BS5 8TN England
New address: 96 Lower Hanham Road Hanham Bristol BS15 8SB
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Resolution
Date: 29 Jun 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Change person director company with change date
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-29
Officer name: Mr Dean Douglas Asante
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-29
Old address: 1 Rossiters Lane Bristol BS5 8TN England
New address: 1 Rossiters Lane Bristol BS5 8TN
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-29
Old address: 29 Glen Park St. George Bristol BS5 7nd
New address: 1 Rossiters Lane Bristol BS5 8TN
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-03
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 25 Sep 2013
Action Date: 25 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-25
Old address: Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 03 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-03
Documents
Change person director company with change date
Date: 23 Sep 2013
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-01
Officer name: Mr Dean Douglas Asante
Documents
Accounts with accounts type total exemption small
Date: 02 May 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2012
Action Date: 03 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-03
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2011
Action Date: 03 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-03
Documents
Accounts with accounts type dormant
Date: 30 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Certificate change of name company
Date: 07 Dec 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed allbuild coatings LIMITED\certificate issued on 07/12/10
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 03 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-03
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Dean Douglas Asante
Documents
Some Companies
CAYTHORPE GAS & OIL SERVICES LIMITED
8 MILLFIED CRESCENT,GRANTHAM,NG3 2HG
Number: | 06521158 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 MAIN STREET,STIRLING,FK7 7BL
Number: | SC628684 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 BROAD WAY,BICESTER,OX25 5AD
Number: | 10141597 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADVANTAGE ACCOUNTANCY & ADVISORY LTD SECOND FLOOR, CARLYLE HOUSE,CARDIFF,CF11 9HA
Number: | 10464044 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 C ALBION DRIVE,GREATER LONDON,E8 4LX
Number: | 04326699 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 IMPERIAL COURT,LUTON,LU4 8FE
Number: | 05159152 |
Status: | ACTIVE |
Category: | Private Limited Company |