SANDBLAST LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

13/03/2513 March 2025 Secretary's details changed for Ms Carolina Graterol on 2025-02-28

View Document

07/03/257 March 2025 Appointment of Ms Nancy Carolina Graterol as a director on 2025-02-28

View Document

07/03/257 March 2025 Termination of appointment of Beatrice Laura Newbery as a director on 2025-02-28

View Document

07/01/257 January 2025 Appointment of Ms Rebecca Virginia Allen as a director on 2024-12-28

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

03/06/243 June 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

14/01/2414 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

04/01/174 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

13/04/1613 April 2016 SECRETARY APPOINTED MS CAROLINA GRATEROL

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, SECRETARY SIMON THORPE

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRAVEN

View Document

13/04/1613 April 2016 17/03/16 NO MEMBER LIST

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MISS ANNETTE GIBBONS-WARREN

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE SMITH / 09/06/2015

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

04/06/154 June 2015 17/03/15 NO MEMBER LIST

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 61 MINSTER ROAD LONDON GREATER LONDON NW2 3SH

View Document

03/01/153 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

08/05/148 May 2014 17/03/14 NO MEMBER LIST

View Document

16/12/1316 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 17/03/13 NO MEMBER LIST

View Document

30/11/1230 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/04/124 April 2012 17/03/12 NO MEMBER LIST

View Document

11/01/1211 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 17/03/11 NO MEMBER LIST

View Document

17/04/1117 April 2011 APPOINTMENT TERMINATED, DIRECTOR GILES FOREMAN

View Document

17/04/1117 April 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGE

View Document

28/02/1128 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE / 17/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES FOREMAN / 17/03/2010

View Document

06/05/106 May 2010 17/03/10 NO MEMBER LIST

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE SMITH / 17/03/2010

View Document

26/01/1026 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 17/03/09 NO MEMBER LIST

View Document

19/10/0919 October 2009 17/03/08 NO MEMBER LIST

View Document

06/10/096 October 2009 DIRECTOR APPOINTED MISS BEATRICE LAURA NEWBERY

View Document

06/10/096 October 2009 DIRECTOR APPOINTED MR PHILIP GEORGE

View Document

06/10/096 October 2009 DIRECTOR APPOINTED MR GILES FOREMAN

View Document

06/10/096 October 2009 DIRECTOR APPOINTED MR ANDREW CRAVEN

View Document

05/10/095 October 2009 REGISTERED OFFICE CHANGED ON 05/10/2009 FROM UNITS 307-309 GREEN HEATH BUSINESS CENTRE THREE COLTS LANE BETHNAL GREEN LONDON E2 6JB UK

View Document

31/01/0931 January 2009 DISS40 (DISS40(SOAD))

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 61 MINSTER ROAD LONDON UK NW2 3SH

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM UNIT 307-309 GREEN HEATH BUSINESS CENTRE THREE COLTS LANE BETHNAL GREEN LONDON E2 6JB

View Document

26/06/0826 June 2008 ANNUAL RETURN MADE UP TO 17/03/07

View Document

01/05/081 May 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

23/01/0723 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 ANNUAL RETURN MADE UP TO 17/03/06

View Document

12/08/0512 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0517 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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