SANDER GEE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-07-31

View Document

13/03/2413 March 2024 Change of details for Mr Sander Geerts as a person with significant control on 2024-03-02

View Document

13/03/2413 March 2024 Change of details for Mr Sander Geerts as a person with significant control on 2024-03-02

View Document

12/03/2412 March 2024 Director's details changed for Sander Geerts on 2024-03-02

View Document

12/03/2412 March 2024 Director's details changed for Sander Geerts on 2024-03-02

View Document

12/03/2412 March 2024 Registered office address changed from 245a Bellenden Road Peckham Rye London SE15 4DQ United Kingdom to 49 Havelock Road Havelock Road Bromley BR2 9NY on 2024-03-12

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Change of details for Mr Sander Geerts as a person with significant control on 2021-05-01

View Document

06/07/216 July 2021 Director's details changed for Sander Geerts on 2021-05-01

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

17/03/2117 March 2021 PSC'S CHANGE OF PARTICULARS / MR SANDER GEERTS / 16/03/2021

View Document

16/03/2116 March 2021 REGISTERED OFFICE CHANGED ON 16/03/2021 FROM 24A THERAPIA ROAD LONDON SE22 0SE ENGLAND

View Document

16/03/2116 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / SANDER GEERTS / 16/03/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 13 FERRIS ROAD LONDON SE22 9ND ENGLAND

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CESSATION OF SANDER GEERTS AS A PSC

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDER GEERTS

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 10 FARNHAM HOUSE UNION STREET LONDON SE1 0LD ENGLAND

View Document

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 208 THE MISSION BUILDING 747 COMMERCIAL ROAD LONDON E14 7LE

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/08/1510 August 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM FLAT 8 STEPNEY CITY APARTMENTS 49 CLARK STREET LONDON E1 3HS

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/08/1414 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/07/132 July 2013 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