Advanced company searchLink opens in new window

SANDISONPAY LTD

Company number 04745849

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)
02 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
07 May 2024 CS01 Confirmation statement made on 28 April 2024 with updates
01 May 2024 PSC04 Change of details for Mrs Claire Madeline Pay as a person with significant control on 28 April 2024
01 May 2024 CH01 Director's details changed for Mrs Claire Madeline Pay on 28 April 2024
15 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
15 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
03 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
09 May 2022 CS01 Confirmation statement made on 28 April 2022 with updates
25 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
12 May 2021 CS01 Confirmation statement made on 28 April 2021 with updates
08 Dec 2020 MR04 Satisfaction of charge 1 in full
20 Nov 2020 PSC04 Change of details for Mrs Claire Madeline Pay as a person with significant control on 20 November 2020
20 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
03 Jun 2020 CS01 Confirmation statement made on 28 April 2020 with updates
12 May 2020 AD01 Registered office address changed from 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 12 May 2020
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
10 May 2019 CS01 Confirmation statement made on 28 April 2019 with updates
21 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
21 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
27 Apr 2018 CH01 Director's details changed for Mrs Claire Madeline Pay on 5 March 2018
05 Mar 2018 CH03 Secretary's details changed for Andrew John Pay on 5 March 2018
05 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 100
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
22 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
12 Jan 2017 AD01 Registered office address changed from 7 Cooks Lane Emsworth Hampshire PO10 8LG to 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 12 January 2017