SANDCOT LIMITED - CROYDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-07-25 View Report
Confirmation statement. Statement with updates. 2023-04-12 View Report
Accounts. Accounts type micro entity. 2023-01-25 View Report
Officers. Officer name: Ian Gordon Mackay. Termination date: 2022-08-09. 2022-10-17 View Report
Officers. Officer name: Ms Jeanne Marie Lucie Riot. Appointment date: 2022-05-17. 2022-05-18 View Report
Officers. Officer name: Ms Carole Lacey. Appointment date: 2022-05-17. 2022-05-17 View Report
Confirmation statement. Statement with updates. 2022-04-12 View Report
Officers. Officer name: Miss Emma-Jane Mark. Appointment date: 2021-07-17. 2022-01-06 View Report
Accounts. Accounts type micro entity. 2021-06-23 View Report
Confirmation statement. Statement with no updates. 2021-04-20 View Report
Accounts. Accounts type micro entity. 2021-03-17 View Report
Confirmation statement. Statement with updates. 2020-04-15 View Report
Accounts. Accounts type micro entity. 2019-10-24 View Report
Confirmation statement. Statement with updates. 2019-04-11 View Report
Accounts. Accounts type micro entity. 2019-01-24 View Report
Address. Old address: C/O Pmms 1st Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX. New address: C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE. Change date: 2018-06-18. 2018-06-18 View Report
Confirmation statement. Statement with no updates. 2018-04-23 View Report
Accounts. Accounts type micro entity. 2017-07-27 View Report
Confirmation statement. Statement with updates. 2017-04-24 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2016-05-09 View Report
Officers. Change date: 2016-05-09. Officer name: Ian Gordon Mackay. 2016-05-09 View Report
Accounts. Accounts type total exemption small. 2015-05-21 View Report
Annual return. With made up date full list shareholders. 2015-04-30 View Report
Accounts. Accounts type total exemption small. 2014-07-14 View Report
Officers. Officer name: John Mcsweeney. 2014-05-13 View Report
Annual return. With made up date full list shareholders. 2014-05-12 View Report
Accounts. Accounts type total exemption small. 2013-08-01 View Report
Annual return. With made up date full list shareholders. 2013-05-15 View Report
Accounts. Accounts type total exemption small. 2012-05-21 View Report
Annual return. With made up date full list shareholders. 2012-04-25 View Report
Accounts. Accounts type total exemption small. 2011-08-19 View Report
Annual return. With made up date full list shareholders. 2011-05-13 View Report
Accounts. Accounts type total exemption small. 2010-07-13 View Report
Annual return. With made up date full list shareholders. 2010-05-13 View Report
Officers. Officer name: Mr Derek Jonathan Lee. Change date: 2010-03-19. 2010-04-09 View Report
Accounts. Accounts type total exemption small. 2009-09-04 View Report
Annual return. Legacy. 2009-04-17 View Report
Accounts. Accounts type total exemption small. 2008-07-14 View Report
Annual return. Legacy. 2008-04-29 View Report
Accounts. Accounts type total exemption small. 2008-02-19 View Report
Annual return. Legacy. 2007-05-03 View Report
Accounts. Accounts type total exemption small. 2007-02-14 View Report
Annual return. Legacy. 2006-05-09 View Report
Accounts. Accounts type total exemption small. 2006-02-24 View Report
Officers. Description: New secretary appointed. 2005-11-18 View Report
Accounts. Accounts type total exemption small. 2005-05-04 View Report
Address. Description: Registered office changed on 28/04/05 from: 1ST floor sida house 350 addiscombe road croydon CR9 7AX. 2005-04-28 View Report
Annual return. Legacy. 2005-04-20 View Report
Accounts. Accounts type total exemption small. 2004-08-04 View Report