Advanced company searchLink opens in new window

SANDFORD REYNOLDS LIMITED

Company number 12801772

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)
24 May 2025 DS02 Withdraw the company strike off application
21 May 2025 DS01 Application to strike the company off the register
25 Apr 2025 CS01 Confirmation statement made on 25 April 2025 with updates
25 Apr 2025 PSC01 Notification of Hanif Ullah as a person with significant control on 18 November 2024
25 Apr 2025 AP01 Appointment of Mr Hanif Ullah as a director on 18 November 2024
25 Apr 2025 PSC07 Cessation of Insharah Mohamed Abubakar-Abdalla as a person with significant control on 18 November 2024
25 Apr 2025 TM01 Termination of appointment of Inshrah Mohamed Abubakar-Abdalla as a director on 18 November 2024
04 Apr 2025 AA Total exemption full accounts made up to 31 August 2024
22 Jan 2025 CS01 Confirmation statement made on 22 January 2025 with no updates
05 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
05 Feb 2024 AP01 Appointment of Miss Inshrah Mohamed Abubakar-Abdalla as a director on 5 December 2023
05 Feb 2024 PSC01 Notification of Insharah Mohamed Abubakar-Abdalla as a person with significant control on 5 December 2023
05 Feb 2024 TM01 Termination of appointment of Frederik Kudrac as a director on 5 December 2023
05 Feb 2024 PSC07 Cessation of Frederick Kudrac as a person with significant control on 5 December 2023
13 Jun 2023 AD01 Registered office address changed from PO Box 4385 12801772 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 13 June 2023
02 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with updates
14 Mar 2023 RP05 Registered office address changed to PO Box 4385, 12801772 - Companies House Default Address, Cardiff, CF14 8LH on 14 March 2023
24 Dec 2022 AA Total exemption full accounts made up to 31 August 2022
24 Sep 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
03 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2022 AA Micro company accounts made up to 31 August 2021
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2021 PSC01 Notification of Frederick Kudrac as a person with significant control on 10 August 2020
25 Nov 2021 CS01 Confirmation statement made on 11 August 2021 with updates