- Company Overview for SANDFORD REYNOLDS LIMITED (12801772)
- Filing history for SANDFORD REYNOLDS LIMITED (12801772)
- People for SANDFORD REYNOLDS LIMITED (12801772)
- More for SANDFORD REYNOLDS LIMITED (12801772)
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 Jan 2025 | CS01 | Confirmation statement made on 22 January 2025 with no updates | |
05 Feb 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with updates | |
05 Feb 2024 | AP01 | Appointment of Miss Inshrah Mohamed Abubakar-Abdalla as a director on 5 December 2023 | |
05 Feb 2024 | PSC01 | Notification of Insharah Mohamed Abubakar-Abdalla as a person with significant control on 5 December 2023 | |
05 Feb 2024 | TM01 | Termination of appointment of Frederik Kudrac as a director on 5 December 2023 | |
05 Feb 2024 | PSC07 | Cessation of Frederick Kudrac as a person with significant control on 5 December 2023 | |
13 Jun 2023 | AD01 | Registered office address changed from PO Box 4385 12801772 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 13 June 2023 | |
02 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with updates | |
14 Mar 2023 | RP05 | Registered office address changed to PO Box 4385, 12801772 - Companies House Default Address, Cardiff, CF14 8LH on 14 March 2023 | |
24 Dec 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
24 Sep 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
03 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2022 | AA | Micro company accounts made up to 31 August 2021 | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2021 | PSC01 | Notification of Frederick Kudrac as a person with significant control on 10 August 2020 | |
25 Nov 2021 | CS01 | Confirmation statement made on 11 August 2021 with updates | |
25 Nov 2021 | AP01 | Appointment of Mr Frederik Kudrac as a director on 10 August 2020 | |
25 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 25 November 2021 | |
25 Nov 2021 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 71 Shelton Street London WC2H 9JQ on 25 November 2021 | |
19 Nov 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 18 November 2021 | |
28 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
10 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-10
|