2 SANDROCK ROAD LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-29 View Report
Accounts. Accounts type micro entity. 2023-09-21 View Report
Confirmation statement. Statement with no updates. 2022-12-25 View Report
Accounts. Accounts type micro entity. 2022-09-21 View Report
Confirmation statement. Statement with updates. 2021-12-06 View Report
Accounts. Accounts type micro entity. 2021-02-23 View Report
Officers. Appointment date: 2021-01-14. Officer name: Mr Naftoli Hoffman. 2021-01-26 View Report
Address. Change date: 2021-01-14. New address: 27 Schonfeld Square London N16 0QQ. Old address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom. 2021-01-14 View Report
Confirmation statement. Statement with updates. 2020-12-07 View Report
Accounts. Accounts type unaudited abridged. 2020-10-21 View Report
Confirmation statement. Statement with updates. 2019-12-03 View Report
Accounts. Accounts type unaudited abridged. 2019-09-25 View Report
Confirmation statement. Statement with updates. 2018-12-03 View Report
Accounts. Accounts type unaudited abridged. 2018-09-27 View Report
Persons with significant control. Psc name: Mr Samson Hoffman. Change date: 2016-11-23. 2018-03-13 View Report
Persons with significant control. Notification date: 2016-07-12. Psc name: Keith Beckford. 2018-03-12 View Report
Gazette. Gazette filings brought up to date. 2018-03-03 View Report
Confirmation statement. Statement with updates. 2018-02-28 View Report
Gazette. Gazette notice compulsory. 2018-02-27 View Report
Persons with significant control. Change to a person with significant control without name date. 2018-01-05 View Report
Accounts. Accounts type unaudited abridged. 2017-12-14 View Report
Address. Old address: 141 a Stamford Hill London N16 5LG. Change date: 2017-11-08. New address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD. 2017-11-08 View Report
Capital. Capital allotment shares. 2017-03-09 View Report
Confirmation statement. Statement with updates. 2017-01-05 View Report
Accounts. Accounts type total exemption small. 2016-08-17 View Report
Annual return. With made up date full list shareholders. 2016-01-19 View Report
Officers. Appointment date: 2015-06-11. Officer name: Mr Samson Hoffman. 2015-06-11 View Report
Officers. Termination date: 2014-12-03. Officer name: Osker Heiman. 2014-12-03 View Report
Incorporation. Capital: GBP 1 2014-12-03 View Report