SANDBAR ASSET MANAGEMENT CAPITAL LTD

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

03/02/253 February 2025 Certificate of change of name

View Document

25/11/2425 November 2024 Registered office address changed from 12 Berkeley Street London W1J 8DT England to The Smiths Building Great Portland Street London W1W 5PL on 2024-11-25

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-01-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

12/05/2312 May 2023 Registered office address changed from 14-15 Conduit Street London W1S 2XJ England to 12 Berkeley Street London W1J 8DT on 2023-05-12

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-01-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

15/10/2115 October 2021 Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT England to 14-15 Conduit Street London W1S 2XJ on 2021-10-15

View Document

23/09/2123 September 2021 Micro company accounts made up to 2021-01-31

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

19/11/1819 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/05/1831 May 2018 CESSATION OF PAUL DAVIES AS A PSC

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR MICHAEL JOHN COWLEY

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN COWLEY

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM UNITY CHAMBERS HIGH EAST STREET DORCHESTER DT1 1HA UNITED KINGDOM

View Document

25/04/1825 April 2018 CESSATION OF JAMES MARK MABEY AS A PSC

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVIES

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MABEY

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR PAUL DAVIES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

19/01/1719 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company