Address. Old address: C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ United Kingdom. Change date: 2022-07-04. New address: 3 Field Court Grays Inn London WC1R 5EF. |
2022-07-04 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2022-07-04 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-07-04 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2022-05-09 |
View Report |
Capital. Description: Statement by Directors. |
2022-05-09 |
View Report |
Insolvency. Description: Solvency Statement dated 06/05/22. |
2022-05-09 |
View Report |
Resolution. Description: Resolutions. |
2022-05-09 |
View Report |
Address. New address: Shard 17 Floor 32 London Bridge St London SE1 9SG. |
2021-07-28 |
View Report |
Address. Old address: North Park Newcastle upon Tyne Tyne & Wear NE13 9AA. Change date: 2021-07-28. New address: C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ. |
2021-07-28 |
View Report |
Address. New address: Shard 17 Floor 32 London Bridge St London SE1 9SG. |
2021-07-28 |
View Report |
Persons with significant control. Change date: 2021-07-26. Psc name: Sage (Uk) Ltd. |
2021-07-26 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-29 |
View Report |
Accounts. Accounts type small. |
2021-06-15 |
View Report |
Officers. Officer name: Sarah Jane Rolls. Termination date: 2020-09-30. |
2020-10-05 |
View Report |
Officers. Appointment date: 2020-08-21. Officer name: Mrs Mohor Roy. |
2020-09-17 |
View Report |
Officers. Officer name: Jacqui Cartin. Appointment date: 2020-08-21. |
2020-09-01 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-31 |
View Report |
Accounts. Accounts type full. |
2020-07-07 |
View Report |
Officers. Officer name: Mrs Sarah Jane Rolls. Appointment date: 2020-03-11. |
2020-03-27 |
View Report |
Officers. Termination date: 2020-03-11. Officer name: Seamus Smith. |
2020-03-26 |
View Report |
Officers. Appointment date: 2020-03-11. Officer name: Victoria Louise Bradin. |
2020-03-25 |
View Report |
Resolution. Description: Resolutions. |
2020-01-27 |
View Report |
Officers. Officer name: David Antony Coleman. Termination date: 2019-12-24. |
2020-01-27 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-12 |
View Report |
Accounts. Accounts type full. |
2019-02-26 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-27 |
View Report |
Accounts. Accounts type full. |
2018-02-09 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Sage (Uk) Ltd. |
2017-06-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-26 |
View Report |
Accounts. Accounts type full. |
2017-05-16 |
View Report |
Officers. Termination date: 2016-09-30. Officer name: Brendan Peter Flattery. |
2016-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-13 |
View Report |
Accounts. Accounts type full. |
2016-06-23 |
View Report |
Officers. Officer name: Mr Seamus Smith. Appointment date: 2016-04-29. |
2016-06-03 |
View Report |
Officers. Termination date: 2016-04-29. Officer name: Lee John Perkins. |
2016-06-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-29 |
View Report |
Auditors. Auditors resignation company. |
2015-04-13 |
View Report |
Accounts. Accounts type full. |
2015-04-07 |
View Report |
Auditors. Auditors resignation company. |
2015-03-02 |
View Report |
Capital. Capital allotment shares. |
2015-01-22 |
View Report |
Change of name. Description: Company name changed sandco 1267 LIMITED\certificate issued on 06/08/14. |
2014-08-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-30 |
View Report |
Resolution. Description: Resolutions. |
2014-06-03 |
View Report |
Officers. Appointment date: 2014-04-01. Officer name: Mr David Coleman. |
2014-05-07 |
View Report |
Officers. Officer name: Alastair John Mitchell. Termination date: 2014-01-27. |
2014-01-28 |
View Report |
Address. Old address: North Park North Park Newcastle upon Tyne NE13 9AA England. Change date: 2013-11-07. |
2013-11-07 |
View Report |
Address. Change date: 2013-11-06. Old address: Sage (Uk) Ltd North Park Avenue Newcastle upon Tyne NE13 9AA England. |
2013-11-06 |
View Report |
Officers. Officer name: Ward Hadaway Incorporations Limited. Termination date: 2013-08-19. |
2013-08-19 |
View Report |