Advanced company searchLink opens in new window

SANDCO 802 LIMITED

Company number 04874430

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)
05 Sep 2024 CS01 Confirmation statement made on 21 August 2024 with no updates
05 Sep 2024 PSC05 Change of details for Marlowe Graphic Holdings Limited as a person with significant control on 4 September 2024
12 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
03 Sep 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
21 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
17 Apr 2023 CH01 Director's details changed for Mr Darren Robert Eliot on 27 March 2023
06 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
04 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
02 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
12 May 2021 AA Total exemption full accounts made up to 31 October 2019
12 May 2021 RT01 Administrative restoration application
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
24 Oct 2019 AD01 Registered office address changed from , Marlowe Digital Ltd Primrose Hill, Kings Langley, WD4 8FR, England to C/O Marlowe Graphic Holdings Ltd 20 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR on 24 October 2019
24 Oct 2019 TM02 Termination of appointment of Jonathan Simpson as a secretary on 24 October 2019
03 Sep 2019 AD01 Registered office address changed from , C/O Inkland Ltd, Unit 14 Hurworth Road, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6UD to C/O Marlowe Graphic Holdings Ltd 20 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR on 3 September 2019
03 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with updates
03 Sep 2019 TM01 Termination of appointment of Michael Alan Taylor as a director on 26 July 2019
03 Sep 2019 TM01 Termination of appointment of Jonathan Simpson as a director on 26 July 2019
09 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
04 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with updates
01 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
25 Jul 2018 PSC02 Notification of Marlowe Graphic Holdings Limited as a person with significant control on 28 June 2018