- Company Overview for SANDERS DESIGN ASSOCIATES LIMITED (03094338)
- Filing history for SANDERS DESIGN ASSOCIATES LIMITED (03094338)
- People for SANDERS DESIGN ASSOCIATES LIMITED (03094338)
- Charges for SANDERS DESIGN ASSOCIATES LIMITED (03094338)
- More for SANDERS DESIGN ASSOCIATES LIMITED (03094338)
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) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 23 September 2024 with no updates | |
19 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 23 September 2023 with no updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 23 September 2022 with updates | |
21 Sep 2022 | PSC01 | Notification of Julian David Sanders as a person with significant control on 27 September 2021 | |
20 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
09 Nov 2021 | PSC04 | Change of details for a person with significant control | |
08 Nov 2021 | CH03 | Secretary's details changed for Mrs Jennifer Dawn Sanders on 8 November 2021 | |
08 Nov 2021 | AD01 | Registered office address changed from 8 Pacific Business Park, Pacific Road Cardiff CF24 5HJ to 7 Ty Nant Court Morganstown Cardiff CF15 8LW on 8 November 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 23 September 2021 with updates | |
08 Nov 2021 | PSC04 | Change of details for Mrs Jennifer Dawn Sanders as a person with significant control on 8 November 2021 | |
08 Nov 2021 | CH01 | Director's details changed for Mr Julian David Sanders on 8 November 2021 | |
15 Oct 2021 | PSC01 | Notification of Jennifer Dawn Sanders as a person with significant control on 27 September 2021 | |
30 Sep 2021 | PSC04 | Change of details for Mr Julian David Sanders as a person with significant control on 27 September 2021 | |
30 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 27 September 2021
|
|
30 Sep 2021 | PSC07 | Cessation of Julian David Sanders as a person with significant control on 27 September 2021 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 23 September 2020 with updates | |
30 Jun 2020 | TM01 | Termination of appointment of Lianne Penelope Samuel as a director on 30 June 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Jameila Jayne Thomas as a director on 30 June 2020 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 23 September 2019 with updates | |
17 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 23 September 2018 with updates |