Advanced company searchLink opens in new window

SANDYVIEW LIMITED

Company number 04992743

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)
12 Jun 2015 AD01 Registered office address changed from Nkp House Third Floor 93-95 Borough High Street London SE1 1NL to Office 14 10-12 Baches Street London N1 6DL on 12 June 2015
16 Feb 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
21 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
18 Dec 2012 AD01 Registered office address changed from 93-95 Nkp House, Third Floor Borough High Street London SE1 1NL England on 18 December 2012
18 Dec 2012 AD01 Registered office address changed from C/O Fsca Universal House 1-2 Queens Parade Place Bath BA1 2NN United Kingdom on 18 December 2012
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Jan 2012 AP01 Appointment of Brenda Patricia Cocksedge as a director
30 Dec 2011 TM02 Termination of appointment of L.G.Secretaries Limited as a secretary
30 Dec 2011 AP04 Appointment of Roscommon Ltd as a secretary
30 Dec 2011 AD01 Registered office address changed from 38 Wigmore Street London W1U 2HA on 30 December 2011
29 Dec 2011 TM01 Termination of appointment of Nu Directors Limited as a director
29 Dec 2011 TM01 Termination of appointment of Nira Amar as a director
22 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
20 Dec 2011 SH10 Particulars of variation of rights attached to shares
25 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Aug 2010 AP01 Appointment of Ms Nira Amar as a director
17 Dec 2009 AR01 Annual return made up to 11 December 2009 with full list of shareholders
03 Dec 2009 SH10 Particulars of variation of rights attached to shares
01 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Dec 2008 363a Return made up to 11/12/08; full list of members