Advanced company searchLink opens in new window

SANDE GROUP HOLDINGS LIMITED

Company number 11659875

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)
04 Jan 2024 CS01 Confirmation statement made on 4 November 2023 with updates
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jan 2023 TM02 Termination of appointment of Diane Evans as a secretary on 21 December 2022
23 Jan 2023 AD01 Registered office address changed from Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD England to 1 Vicarage Lane Stratford London E15 4HF on 23 January 2023
16 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Deed/ director authority/ company business 15/12/2022
08 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: entry in to a mutual deed of release and waiver / company business 15/12/2022
16 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
16 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
01 Sep 2022 PSC01 Notification of Susan Nugent as a person with significant control on 7 August 2022
10 Mar 2022 PSC01 Notification of Eleanor Crawford-Drake as a person with significant control on 4 March 2022
10 Mar 2022 PSC01 Notification of Siobhan Nugent as a person with significant control on 4 March 2022
10 Mar 2022 TM01 Termination of appointment of Paul Anthony Nugent as a director on 16 February 2022
10 Mar 2022 PSC07 Cessation of Paul Anthony Nugent as a person with significant control on 16 February 2022
10 Mar 2022 AP01 Appointment of Ms Eleanor Frances Crawford-Drake as a director on 4 March 2022
10 Mar 2022 AP01 Appointment of Ms Siobhan Nugent as a director on 4 March 2022
21 Dec 2021 AD01 Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ United Kingdom to Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD on 21 December 2021
10 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
07 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
11 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
21 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
14 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
09 May 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
07 Feb 2019 SH10 Particulars of variation of rights attached to shares
07 Feb 2019 SH08 Change of share class name or designation
06 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association