Advanced company searchLink opens in new window

SANDKOT LIMITED

Company number 01789447

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
21 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 MR01 Registration of charge 017894470012, created on 5 April 2023
11 Apr 2023 MR01 Registration of charge 017894470013, created on 5 April 2023
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
28 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
11 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
08 Feb 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
14 Jan 2022 SH06 Cancellation of shares. Statement of capital on 16 November 2021
  • GBP 9,500
14 Jan 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
09 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
30 Sep 2020 AD01 Registered office address changed from Ballward House 3 Liberty Centre Mount Pleasant Wembley Middlesex HA0 1TX United Kingdom to Suite 3 - Sycamore House 1 Woodside Road Amersham HP6 6AA on 30 September 2020
10 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Aug 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
01 Feb 2019 PSC02 Notification of Shayko Limited as a person with significant control on 20 April 2018
29 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
22 Jun 2018 AD01 Registered office address changed from Unit 6, Liberty Centre Mount Pleasant Wembley Middlesex HA0 1TX United Kingdom to Ballward House 3 Liberty Centre Mount Pleasant Wembley Middlesex HA0 1TX on 22 June 2018
20 Apr 2018 TM01 Termination of appointment of Ashok Ramlal Kotecha as a director on 20 April 2018
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Oct 2017 AD01 Registered office address changed from 12 Old Oak Road London W3 7HL to Unit 6, Liberty Centre Mount Pleasant Wembley Middlesex HA0 1TX on 5 October 2017