SANDSTORM INTERNATIONAL LIMITED - EDINBURGH


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

Description Filing date
Confirmation statement. Statement with updates. 2024-03-14 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2024-02-28 View Report
Accounts. Accounts type total exemption full. 2023-09-28 View Report
Confirmation statement. Statement. 2023-03-01 View Report
Accounts. Accounts type total exemption full. 2022-09-29 View Report
Confirmation statement. Statement with updates. 2022-02-21 View Report
Accounts. Accounts type total exemption full. 2021-12-16 View Report
Gazette. Gazette filings brought up to date. 2021-12-08 View Report
Gazette. Gazette notice compulsory. 2021-11-30 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-09-29 View Report
Confirmation statement. Statement with updates. 2021-04-27 View Report
Capital. Capital allotment shares. 2020-12-24 View Report
Accounts. Accounts type total exemption full. 2020-12-18 View Report
Officers. Appointment date: 2020-02-01. Officer name: Mrs Betty Mwangi. 2020-12-11 View Report
Resolution. Description: Resolutions. 2020-09-22 View Report
Confirmation statement. Statement with updates. 2020-02-20 View Report
Officers. Appointment date: 2019-10-01. Officer name: Mr Isaac Odundo Awuondo. 2020-01-27 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Capital. Capital allotment shares. 2019-07-17 View Report
Resolution. Description: Resolutions. 2019-04-18 View Report
Resolution. Description: Resolutions. 2019-04-03 View Report
Accounts. Change account reference date company previous shortened. 2019-03-13 View Report
Confirmation statement. Statement with no updates. 2019-03-04 View Report
Officers. Termination date: 2018-12-31. Officer name: Alex Hammond-Chambers. 2019-01-09 View Report
Accounts. Accounts type total exemption full. 2018-12-19 View Report
Confirmation statement. Statement with updates. 2018-03-15 View Report
Accounts. Accounts type total exemption full. 2018-01-29 View Report
Gazette. Gazette filings brought up to date. 2017-04-26 View Report
Gazette. Gazette notice compulsory. 2017-04-25 View Report
Confirmation statement. Statement with updates. 2017-04-20 View Report
Officers. Officer name: Mark Robert Stephenson. Change date: 2017-01-31. 2017-04-20 View Report
Accounts. Accounts type total exemption small. 2016-12-15 View Report
Annual return. With made up date full list shareholders. 2016-03-29 View Report
Capital. Capital allotment shares. 2016-02-10 View Report
Officers. Change date: 2014-06-25. Officer name: Ah&Co Ltd. 2015-11-24 View Report
Accounts. Accounts type total exemption small. 2015-10-09 View Report
Capital. Capital allotment shares. 2015-07-16 View Report
Resolution. Description: Resolutions. 2015-07-16 View Report
Incorporation. Memorandum articles. 2015-07-08 View Report
Resolution. Description: Resolutions. 2015-06-08 View Report
Annual return. With made up date full list shareholders. 2015-03-31 View Report
Accounts. Accounts type total exemption small. 2015-03-31 View Report
Officers. Officer name: Andrew Hamilton & Co Limited. Change date: 2014-08-01. 2015-03-25 View Report
Officers. Officer name: Mr Fred Ossian Andersson. Change date: 2014-08-15. 2015-03-25 View Report
Officers. Officer name: Keith Lindsay Steel. Change date: 2014-08-14. 2015-03-25 View Report
Officers. Change date: 2014-08-14. Officer name: Alex Hammond-Chambers. 2015-03-25 View Report
Address. Change date: 2014-07-22. New address: 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG. Old address: 38 Dean Park Mews Edinburgh EH4 1ED. 2014-07-22 View Report
Accounts. Accounts type total exemption small. 2014-04-03 View Report
Annual return. With made up date full list shareholders. 2014-02-27 View Report
Resolution. Description: Resolutions. 2013-12-27 View Report