Advanced company searchLink opens in new window

SANDALWOOD ENTERTAINMENT UK LIMITED

Company number 10229945

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)
18 Mar 2024 AA Micro company accounts made up to 30 June 2023
24 Jun 2023 CH01 Director's details changed for Mr Ramesh Babu Sesandra Nanjundappa on 20 June 2023
24 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
25 Mar 2023 AA Micro company accounts made up to 30 June 2022
24 Jun 2022 AD04 Register(s) moved to registered office address 43 Gloucester Avenue Shinfield Reading RG2 9GA
24 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
06 Jun 2022 PSC04 Change of details for Mr Ramesh Babu Sesandra Nanjundappa as a person with significant control on 1 April 2022
06 Jun 2022 AD01 Registered office address changed from 30 Greenham Avenue Reading Berkshire RG2 0WU England to 43 Gloucester Avenue Shinfield Reading RG2 9GA on 6 June 2022
27 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
20 Jun 2021 AA Micro company accounts made up to 30 June 2020
20 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
29 Aug 2020 TM01 Termination of appointment of Shashikanth Hallibyl Thejappa as a director on 29 August 2020
25 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
29 Mar 2020 AA Micro company accounts made up to 30 June 2019
25 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
24 Mar 2019 AA Micro company accounts made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
08 Mar 2018 AA Micro company accounts made up to 30 June 2017
13 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
27 Mar 2017 CH01 Director's details changed for Mr Shashikanth Hallibyl on 27 March 2017
12 Dec 2016 AD01 Registered office address changed from 27 Winslet Place Oxford Road Reading Berkshire RG30 1EN United Kingdom to 30 Greenham Avenue Reading Berkshire RG2 0WU on 12 December 2016
06 Nov 2016 AD03 Register(s) moved to registered inspection location 30 Greenham Avenue Reading RG2 0WU
06 Nov 2016 AD02 Register inspection address has been changed to 30 Greenham Avenue Reading RG2 0WU
04 Nov 2016 CH01 Director's details changed for Mr Shashikanth Hallibyl on 1 November 2016
04 Nov 2016 CH01 Director's details changed for Mr Shashikanth Hallibyl on 1 November 2016