- Company Overview for SAND GLOBAL INVESTMENTS LIMITED (07752445)
- Filing history for SAND GLOBAL INVESTMENTS LIMITED (07752445)
- People for SAND GLOBAL INVESTMENTS LIMITED (07752445)
- Charges for SAND GLOBAL INVESTMENTS LIMITED (07752445)
- More for SAND GLOBAL INVESTMENTS LIMITED (07752445)
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) |
---|---|---|---|
09 Sep 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 29 August 2023 with updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
16 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
09 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
27 Dec 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
31 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with updates | |
22 Aug 2019 | AD01 | Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England to 83 Ducie Street Manchester M1 2JQ on 22 August 2019 | |
01 Aug 2019 | AD01 | Registered office address changed from PO Box Default 290 Moston Lane Manchester M40 9WB England to 132-134 Great Ancoats Street Manchester M4 6DE on 1 August 2019 | |
29 Jul 2019 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to PO Box Default 290 Moston Lane Manchester M40 9WB on 29 July 2019 | |
17 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
17 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2017 | |
05 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2018 | PSC07 | Cessation of Yoshi Wanchoo as a person with significant control on 7 August 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
12 Aug 2018 | TM01 | Termination of appointment of Amit Wanchoo as a director on 7 August 2018 | |
12 Aug 2018 | PSC01 | Notification of Davindar Saproo as a person with significant control on 7 August 2018 | |
12 Aug 2018 | AP01 | Appointment of Mr Davindar Saproo as a director on 7 August 2018 | |
21 Dec 2017 | TM01 | Termination of appointment of Alok Wanchoo as a director on 21 December 2017 | |
21 Dec 2017 | AP01 | Appointment of Mr Amit Wanchoo as a director on 21 December 2017 |