Advanced company searchLink opens in new window

SIKANDAR LIMITED

Company number 04642084

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)
10 Mar 2011 CH03 Secretary's details changed for Stuart Bestwick on 1 March 2011
12 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
06 May 2010 TM01 Termination of appointment of David Singleton as a director
12 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Jan 2010 SH01 Statement of capital following an allotment of shares on 21 December 2009
  • GBP 130
16 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Jan 2010 AP01 Appointment of Mr David Michael Singleton as a director
09 Dec 2009 AD01 Registered office address changed from Bdo Stoy Hayward Llp Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL on 9 December 2009
22 May 2009 363a Return made up to 20/01/09; full list of members
26 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
22 Jan 2008 363a Return made up to 20/01/08; full list of members
30 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
22 Aug 2007 287 Registered office changed on 22/08/07 from: b d o stoy hayward LLP arcadia house maritime walk ocean village southampton hampshire SO14 3TL
03 Aug 2007 287 Registered office changed on 03/08/07 from: accounting innovations LIMITED wessex house upper market street eastleigh hampshire SO50 9FD
26 Feb 2007 363s Return made up to 20/01/07; full list of members
20 Oct 2006 AA Total exemption small company accounts made up to 31 March 2006
20 Oct 2006 287 Registered office changed on 20/10/06 from: 89 leigh road eastleigh SO50 9DQ
23 Mar 2006 363a Return made up to 20/01/06; full list of members
23 Mar 2006 88(2)R Ad 03/01/06--------- £ si 2@1=2 £ ic 100/102
23 Feb 2006 395 Particulars of mortgage/charge
07 Feb 2006 225 Accounting reference date extended from 31/01/06 to 31/03/06
07 Feb 2006 288a New director appointed
12 Jan 2006 AA Total exemption small company accounts made up to 31 January 2005
08 Oct 2005 395 Particulars of mortgage/charge