- Company Overview for SANDA CREATIVE DESIGN LIMITED (08354258)
- Filing history for SANDA CREATIVE DESIGN LIMITED (08354258)
- People for SANDA CREATIVE DESIGN LIMITED (08354258)
- More for SANDA CREATIVE DESIGN LIMITED (08354258)
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) |
---|---|---|---|
10 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with no updates | |
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
26 Jul 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
13 Oct 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
20 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
06 Sep 2021 | CH01 | Director's details changed for Mr Kieran Mark Sperring on 2 September 2021 | |
06 Sep 2021 | PSC04 | Change of details for Mr Kieran Mark Sperring as a person with significant control on 2 September 2021 | |
03 Sep 2021 | AD01 | Registered office address changed from PO Box SY11 2BY 2 Victoria Green Oswestry Shropshire SY11 2BY England to 58 Ferrers Road Oswestry Shropshire SY11 2EZ on 3 September 2021 | |
10 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
20 Nov 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
02 Dec 2019 | AD01 | Registered office address changed from 2 Victoria Green Oswestry Shropshire England to PO Box SY11 2BY 2 Victoria Green Oswestry Shropshire SY11 2BY on 2 December 2019 | |
11 Sep 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
08 Jan 2019 | AD01 | Registered office address changed from The Fort Offices Park Hall Oswestry Shropshire SY11 4AD England to 2 Victoria Green Oswestry Shropshire on 8 January 2019 | |
13 Aug 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 May 2017 | AD01 | Registered office address changed from Castle Business Centre 90 Castle Street Oswestry Shropshire SY11 1JZ to The Fort Offices Park Hall Oswestry Shropshire SY11 4AD on 3 May 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
09 Jan 2017 | TM01 | Termination of appointment of Suzanne Caroline Bedson as a director on 9 January 2017 | |
09 Jan 2017 | TM01 | Termination of appointment of Roy Christopher Bedson as a director on 9 January 2017 |