- Company Overview for SANDTON LONDON EC1Y LIMITED (07350882)
- Filing history for SANDTON LONDON EC1Y LIMITED (07350882)
- People for SANDTON LONDON EC1Y LIMITED (07350882)
- More for SANDTON LONDON EC1Y LIMITED (07350882)
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) |
---|---|---|---|
22 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
12 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Feb 2017 | TM01 | Termination of appointment of Yukihiko Wada as a director on 13 February 2017 | |
30 Jan 2017 | AD01 | Registered office address changed from Suite 1 315 Regents Park Road Finchely London London N3 1DP England to Suite 1 315 Regents Park Road Finchley London N3 1DP on 30 January 2017 | |
20 Dec 2016 | AD01 | Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF to Suite 1 315 Regents Park Road Finchely London London N3 1DP on 20 December 2016 | |
06 Dec 2016 | AP01 | Appointment of Mr Yukihiko Wada as a director on 1 December 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 8 September 2015
|
|
21 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
06 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Jul 2014 | AD01 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR United Kingdom to 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF on 28 July 2014 | |
28 Jul 2014 | CH01 | Director's details changed for Yasuo Nakae on 28 July 2014 | |
22 Aug 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
08 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
16 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 22 July 2011
|
|
09 Sep 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
19 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Apr 2011 | AA01 | Previous accounting period shortened from 31 December 2011 to 31 December 2010 | |
14 Oct 2010 | CH01 | Director's details changed for Yasuo Nakae on 14 October 2010 | |
17 Sep 2010 | AA01 | Current accounting period extended from 31 August 2011 to 31 December 2011 |