- Company Overview for SANDIKENT LIMITED (00764562)
- Filing history for SANDIKENT LIMITED (00764562)
- People for SANDIKENT LIMITED (00764562)
- Charges for SANDIKENT LIMITED (00764562)
- More for SANDIKENT LIMITED (00764562)
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 Jan 2025 | CS01 | Confirmation statement made on 13 January 2025 with no updates | |
02 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Oct 2024 | AA01 | Previous accounting period shortened from 31 May 2024 to 31 December 2023 | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
15 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with updates | |
10 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
20 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
25 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
21 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
02 Dec 2019 | AD01 | Registered office address changed from 18-19 Ozengell Place Eurokent Business Park Ramsgate Kent CT12 6PB to Sandilands Cambridge Avenue Sandwich Bay Sandwich Kent CT13 9PU on 2 December 2019 | |
22 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
15 Jan 2019 | PSC02 | Notification of Millchris Developments Limited as a person with significant control on 15 January 2019 | |
15 Jan 2019 | PSC07 | Cessation of Grahame John Millwater as a person with significant control on 15 January 2019 | |
15 Jan 2019 | PSC07 | Cessation of Nicholas Simon Christian as a person with significant control on 15 January 2019 | |
31 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2018 | TM02 | Termination of appointment of Beverly Jean Christian as a secretary on 19 October 2018 | |
30 Oct 2018 | TM01 | Termination of appointment of Beverly Jean Christian as a director on 19 October 2018 | |
30 Oct 2018 | TM01 | Termination of appointment of Nicholas Simon Christian as a director on 19 October 2018 | |
23 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
13 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates |