Advanced company searchLink opens in new window

SANDTABLE LIMITED

Company number 05338372

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)
25 Jun 2012 SH01 Statement of capital following an allotment of shares on 21 May 2012
  • GBP 1,053
08 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Feb 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
30 Jan 2012 AD01 Registered office address changed from 1St Floor, West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU United Kingdom on 30 January 2012
08 Jul 2011 AA Total exemption full accounts made up to 31 March 2011
07 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
07 Feb 2011 CH01 Director's details changed for Kirstie Estelle Skates on 20 January 2011
07 Feb 2011 CH03 Secretary's details changed for Kirstie Estelle Skates on 20 January 2011
07 Feb 2011 CH01 Director's details changed for Andrew John Skates on 20 January 2011
13 Sep 2010 AD01 Registered office address changed from Amberley Place 107 - 111 Peascod Street Windsor Berkshire SL4 1TE on 13 September 2010
03 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
13 May 2010 SH01 Statement of capital following an allotment of shares on 15 February 2010
  • GBP 1,000
21 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2010 AP01 Appointment of Maurice Biriotti as a director
15 Apr 2010 AP01 Appointment of Kirstie Estelle Skates as a director
04 Feb 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Andrew John Skates on 4 February 2010
18 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
14 Dec 2009 CERTNM Company name changed fleetwell analytics LIMITED\certificate issued on 14/12/09
  • RES15 ‐ Change company name resolution on 2009-12-03
14 Dec 2009 CONNOT Change of name notice
05 Feb 2009 363a Return made up to 20/01/09; full list of members
14 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
02 Feb 2008 AA Total exemption full accounts made up to 31 March 2007
24 Jan 2008 363a Return made up to 20/01/08; full list of members