SANDERSON CAPITAL PARTNERS LIMITED
Company number 08203248
- Company Overview for SANDERSON CAPITAL PARTNERS LIMITED (08203248)
- Filing history for SANDERSON CAPITAL PARTNERS LIMITED (08203248)
- People for SANDERSON CAPITAL PARTNERS LIMITED (08203248)
- More for SANDERSON CAPITAL PARTNERS LIMITED (08203248)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with updates | |
30 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
05 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 30 December 2021 | |
22 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
10 Dec 2021 | AD01 | Registered office address changed from 2 Devonshire Square London EC2M 4UJ England to C/O Abbey & Co Associates First Floor, Abbey House 270-272 Lever Street Bolton BL3 6PD on 10 December 2021 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
20 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
30 Dec 2020 | AA | Micro company accounts made up to 30 December 2019 | |
26 Nov 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
04 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Nov 2018 | TM02 | Termination of appointment of Tahir Akbar as a secretary on 6 November 2018 | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
06 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
30 Apr 2018 | AD01 | Registered office address changed from 63 st. Mary Axe London EC3A 8AA England to 2 Devonshire Square London EC2M 4UJ on 30 April 2018 | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
24 Jan 2017 | CH01 | Director's details changed for Mr Tanvier Mohsin Malik on 14 November 2016 | |
24 Jan 2017 | CH03 | Secretary's details changed for Tahir Akbar on 14 November 2016 | |
29 Nov 2016 | AD01 | Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to 63 st. Mary Axe London EC3A 8AA on 29 November 2016 |