Advanced company searchLink opens in new window

SANDIKENT LIMITED

Company number 00764562

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-30
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