Advanced company searchLink opens in new window

SANDMOORE CAPITAL LTD

Company number 09056058

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)
15 Jan 2025 PSC04 Change of details for Mr Scott Raymond Sandat as a person with significant control on 13 January 2025
15 Jan 2025 CS01 Confirmation statement made on 13 January 2025 with no updates
15 Jan 2025 PSC04 Change of details for Mr Derek Macdonald as a person with significant control on 13 January 2025
23 Oct 2024 CH01 Director's details changed for Mrs Gemma Danielle Masters-Macdonald on 23 October 2024
23 Oct 2024 AP01 Appointment of Mrs Gemma Danielle Masters-Macdonald as a director on 23 October 2024
23 Oct 2024 TM01 Termination of appointment of Derek Macdonald as a director on 23 October 2024
13 Sep 2024 AA Total exemption full accounts made up to 31 May 2024
09 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
15 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
15 Jan 2024 PSC04 Change of details for Mr Derek Macdonald as a person with significant control on 13 January 2024
15 Jan 2024 PSC04 Change of details for Mr Scott Raymond Sandat as a person with significant control on 13 January 2024
15 Jan 2024 CH01 Director's details changed for Mr Scott Raymond Sandat on 13 January 2024
15 Jan 2024 CH01 Director's details changed for Mr Derek Macdonald on 13 January 2024
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
24 Oct 2022 MR01 Registration of charge 090560580015, created on 11 October 2022
20 Sep 2022 CH01 Director's details changed for Mr Derek Macdonald on 20 September 2022
25 Jul 2022 AD01 Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 25 July 2022
23 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
17 Nov 2021 MR01 Registration of charge 090560580013, created on 10 November 2021
17 Nov 2021 MR01 Registration of charge 090560580014, created on 10 November 2021
01 Nov 2021 MR01 Registration of charge 090560580012, created on 28 October 2021
14 Sep 2021 MR04 Satisfaction of charge 090560580001 in full