- Company Overview for SANDOREN LIMITED (03084676)
- Filing history for SANDOREN LIMITED (03084676)
- People for SANDOREN LIMITED (03084676)
- Charges for SANDOREN LIMITED (03084676)
- More for SANDOREN LIMITED (03084676)
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) |
---|---|---|---|
02 Jan 2024 | AA | Accounts for a dormant company made up to 31 December 2022 | |
02 Nov 2023 | CS01 | Confirmation statement made on 26 October 2023 with updates | |
16 Dec 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
26 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with updates | |
09 Nov 2021 | CS01 | Confirmation statement made on 26 October 2021 with updates | |
05 Oct 2021 | PSC04 | Change of details for Christopher John Anderson as a person with significant control on 1 July 2021 | |
05 Oct 2021 | CH01 | Director's details changed for Christopher John Anderson on 1 July 2021 | |
21 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 26 October 2020 with updates | |
23 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
30 Oct 2019 | AP01 | Appointment of Mr Stephen Hughes as a director on 29 October 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 26 October 2019 with updates | |
19 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with updates | |
25 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
29 Aug 2018 | PSC04 | Change of details for Christopher John Anderson as a person with significant control on 29 August 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with updates | |
01 Nov 2017 | CH01 | Director's details changed for Christopher John Anderson on 26 October 2017 | |
19 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
26 Oct 2016 | CH01 | Director's details changed for Christopher John Anderson on 26 October 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
13 Oct 2015 | AD01 | Registered office address changed from C/O Paul Furrer & Co Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 13 October 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |