Advanced company searchLink opens in new window

MR SANDMAN LTD

Company number 09424070

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)
30 Apr 2024 AA Micro company accounts made up to 29 February 2024
12 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
22 Jun 2023 AA Micro company accounts made up to 28 February 2023
13 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
23 Jun 2022 AA Micro company accounts made up to 28 February 2022
07 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
08 Jul 2021 AA Micro company accounts made up to 28 February 2021
08 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
24 Jul 2020 AA Micro company accounts made up to 29 February 2020
10 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
14 Nov 2019 AA Micro company accounts made up to 28 February 2019
11 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
03 Oct 2018 AA Micro company accounts made up to 28 February 2018
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
21 Aug 2017 AA Micro company accounts made up to 28 February 2017
14 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
26 Sep 2016 AA Micro company accounts made up to 28 February 2016
23 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 112
23 Oct 2015 AD01 Registered office address changed from 11 Riverview Embankment Business Park Vale Road, Heaton Mersey Stockport Cheshire SK4 3GN United Kingdom to C/O Taxassist Accountants 175 Wokingham Road Reading RG6 1LT on 23 October 2015
22 Jun 2015 SH01 Statement of capital following an allotment of shares on 21 May 2015
  • GBP 1
22 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2015 TM01 Termination of appointment of Robert John Anderson as a director on 21 May 2015
01 Jun 2015 AP01 Appointment of Mr Geoffrey William Wood as a director on 21 May 2015
05 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-05
  • GBP 1