SAND & STONE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/11/2313 November 2023 Second filing of Confirmation Statement dated 2023-03-31

View Document

09/11/239 November 2023 Change of details for Mrs Pardeep Kaur Nagpal as a person with significant control on 2023-03-31

View Document

08/11/238 November 2023 Termination of appointment of Pardeep Kaur Nagpal as a director on 2023-03-31

View Document

08/11/238 November 2023 Notification of Gurdip Grover as a person with significant control on 2023-03-31

View Document

08/11/238 November 2023 Appointment of Mr Gurdip Grover as a director on 2023-03-31

View Document

10/07/2310 July 2023 Notification of Pardeep Kaur Nagpal as a person with significant control on 2023-03-31

View Document

10/07/2310 July 2023 Termination of appointment of Gurdip Grover as a director on 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-03-31 with updates

View Document

10/07/2310 July 2023 Cessation of Gurdip Grover as a person with significant control on 2023-03-31

View Document

10/07/2310 July 2023 Appointment of Mrs Pardeep Kaur Nagpal as a director on 2023-03-31

View Document

10/07/2310 July 2023 Registered office address changed from 1 Croft Close Uxbridge UB10 9LJ England to Laxmi House 2-B Draycott Avenue Harrow HA3 0BU on 2023-07-10

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

08/02/238 February 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

08/02/228 February 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

08/02/228 February 2022 Cessation of Pardeep Kaur Nagpal as a person with significant control on 2020-12-12

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/08/2025 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM UNIT 2 MARLIN PARK CENTRAL WAY FELTHAM TW14 0AN

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

19/02/1819 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/06/155 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084935960002

View Document

05/06/155 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084935960001

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

17/04/1317 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information