Advanced company searchLink opens in new window

GEO G. SANDEMAN SONS & CO., LIMITED

Company number 04222745

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)
01 Sep 2023 AA Full accounts made up to 31 December 2022
02 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
07 Oct 2022 CH04 Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022
06 Oct 2022 CH01 Director's details changed for Bernardo Jose De Brito E Faro on 3 October 2022
05 Oct 2022 CH01 Director's details changed for Joao Ramos Lopes Gomes Da Silva on 3 October 2022
05 Oct 2022 CH01 Director's details changed for Fernando Da Cunha Guedes on 3 October 2022
05 Oct 2022 CH03 Secretary's details changed for Joao Antunes on 3 October 2022
03 Oct 2022 AD01 Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 3 October 2022
20 Jun 2022 AA Full accounts made up to 31 December 2021
16 Jun 2022 RP04AP01 Second filing for the appointment of Mr Joao Ramos Lopes Gomes Da Silva as a director
07 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
07 Jun 2022 CH01 Director's details changed for Bernardo Jose De Brito E Faro on 24 May 2022
06 Jun 2022 CH01 Director's details changed for Mr Joao Ramos Lopes Gomes Da Silva on 24 May 2022
02 Sep 2021 AUD Auditor's resignation
02 Aug 2021 AP04 Appointment of Alter Domus (Uk) Limited as a secretary on 20 July 2021
02 Aug 2021 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD on 2 August 2021
03 Jun 2021 CH01 Director's details changed for Mr Alexandre Bernard Cyrus Ricard on 24 May 2021
03 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
16 Apr 2021 AA Full accounts made up to 31 December 2020
16 Sep 2020 AP01 Appointment of Philippe Prouvost as a director on 27 July 2020
15 Sep 2020 TM01 Termination of appointment of Carole Madeleine Misset as a director on 24 July 2020
26 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
16 Apr 2020 AA Full accounts made up to 31 December 2019
02 Sep 2019 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2 September 2019
28 May 2019 CS01 Confirmation statement made on 24 May 2019 with updates