Sangam Paneer Manufacturing Ltd was registered on 04 March 1998 with its registered office in Middlesex, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 2 directors listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KOONER, David Balshinder Singh | 15 March 2004 | 05 February 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAKHANI, Kamleshbhai | 10 March 1998 | 15 March 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 February 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 05 March 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 12 March 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 29 December 2016 | |
AR01 - Annual Return | 08 March 2016 | |
AA - Annual Accounts | 24 December 2015 | |
AR01 - Annual Return | 18 March 2015 | |
AR01 - Annual Return | 06 March 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 24 February 2014 | |
TM01 - Termination of appointment of director | 05 February 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 19 February 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AP01 - Appointment of director | 09 May 2012 | |
AR01 - Annual Return | 02 March 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 23 March 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AR01 - Annual Return | 05 May 2010 | |
TM01 - Termination of appointment of director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
AA - Annual Accounts | 16 December 2009 | |
288a - Notice of appointment of directors or secretaries | 03 September 2009 | |
363a - Annual Return | 20 March 2009 | |
AA - Annual Accounts | 01 February 2009 | |
363s - Annual Return | 12 September 2008 | |
363a - Annual Return | 28 August 2008 | |
AA - Annual Accounts | 23 January 2008 | |
363a - Annual Return | 19 March 2007 | |
AA - Annual Accounts | 24 January 2007 | |
RESOLUTIONS - N/A | 04 May 2006 | |
123 - Notice of increase in nominal capital | 04 May 2006 | |
363a - Annual Return | 21 February 2006 | |
AA - Annual Accounts | 30 January 2006 | |
363s - Annual Return | 18 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 February 2005 | |
AA - Annual Accounts | 28 January 2005 | |
363s - Annual Return | 09 June 2004 | |
288a - Notice of appointment of directors or secretaries | 09 June 2004 | |
288b - Notice of resignation of directors or secretaries | 09 June 2004 | |
288a - Notice of appointment of directors or secretaries | 09 June 2004 | |
395 - Particulars of a mortgage or charge | 12 May 2004 | |
395 - Particulars of a mortgage or charge | 25 February 2004 | |
395 - Particulars of a mortgage or charge | 20 February 2004 | |
AA - Annual Accounts | 27 January 2004 | |
RESOLUTIONS - N/A | 08 January 2004 | |
123 - Notice of increase in nominal capital | 08 January 2004 | |
CERTNM - Change of name certificate | 05 January 2004 | |
287 - Change in situation or address of Registered Office | 14 November 2003 | |
CERTNM - Change of name certificate | 12 November 2003 | |
363s - Annual Return | 17 June 2003 | |
AA - Annual Accounts | 30 January 2003 | |
363s - Annual Return | 07 May 2002 | |
AA - Annual Accounts | 17 January 2002 | |
363s - Annual Return | 02 July 2001 | |
AA - Annual Accounts | 13 December 2000 | |
363s - Annual Return | 11 April 2000 | |
AA - Annual Accounts | 29 November 1999 | |
363s - Annual Return | 02 June 1999 | |
288b - Notice of resignation of directors or secretaries | 15 June 1998 | |
288a - Notice of appointment of directors or secretaries | 15 June 1998 | |
288a - Notice of appointment of directors or secretaries | 04 June 1998 | |
287 - Change in situation or address of Registered Office | 08 May 1998 | |
288b - Notice of resignation of directors or secretaries | 09 March 1998 | |
288b - Notice of resignation of directors or secretaries | 09 March 1998 | |
NEWINC - New incorporation documents | 04 March 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattels mortgage | 10 May 2004 | Outstanding |
N/A |
Legal mortgage | 24 February 2004 | Outstanding |
N/A |
Debenture | 17 February 2004 | Outstanding |
N/A |