SANDERLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewAppointment of Mr Richard David Jonathan Album as a director on 2025-08-28

View Document

02/09/252 September 2025 NewAppointment of Ms Victoria Jane Henrietta Album as a director on 2025-08-28

View Document

24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/06/244 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/05/2417 May 2024 Appointment of Mrs Elizabeth Ann Album as a secretary on 2024-04-30

View Document

17/05/2417 May 2024 Termination of appointment of Carole Eileen Silk as a secretary on 2024-04-30

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

14/02/2414 February 2024 Cessation of Elizabeth Ann Album as a person with significant control on 2023-10-01

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-24 with updates

View Document

06/02/236 February 2023 Notification of Edward Jonathan Corcos Album as a person with significant control on 2022-01-25

View Document

06/02/236 February 2023 Notification of Elizabeth Ann Album as a person with significant control on 2022-01-25

View Document

07/02/227 February 2022 Secretary's details changed for Mrs Carole Eileen Silk on 2022-01-24

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/04/2120 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/04/2020 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

30/12/1930 December 2019 ARTICLES OF ASSOCIATION

View Document

30/12/1930 December 2019 ALTER ARTICLES 09/12/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/05/1910 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA ALBUM

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

14/05/1814 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 ARTICLES OF ASSOCIATION

View Document

19/09/1619 September 2016 ALTER ARTICLES 08/09/2016

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/01/1628 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/02/153 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

04/06/144 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

30/01/1430 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED DR VICTORIA JANE HENRIETTE ALBUM

View Document

17/06/1317 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

05/03/135 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

30/01/1230 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

09/02/119 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

01/11/101 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

01/11/101 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

01/11/101 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

01/11/101 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

01/11/101 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

13/08/1013 August 2010 AUDITOR'S RESIGNATION

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 47 LYNDALE AVENUE LONDON NW2 2QB

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM EXCHANGE TOWER (10TH FLOOR) 1 HARBOUR EXCHANGE SQUARE LONDON E14 9GE

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

26/01/1026 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

05/03/095 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

19/05/0819 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS

View Document

26/03/0726 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/03/0721 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0721 March 2007 MEMORANDUM OF ASSOCIATION

View Document

05/02/075 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 NC INC ALREADY ADJUSTED 30/09/02

View Document

09/10/029 October 2002 £ NC 2000000/5000000 30/0

View Document

09/10/029 October 2002 CAPIT 1000000 SHARES AT 30/09/02

View Document

21/03/0221 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0112 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0112 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0113 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/016 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED

View Document

09/10/009 October 2000 SECRETARY RESIGNED

View Document

19/09/0019 September 2000 ALTER MEMORANDUM 11/09/00

View Document

29/03/0029 March 2000 NC INC ALREADY ADJUSTED 22/03/00

View Document

29/03/0029 March 2000 £ NC 1000000/2000000 22/03/00

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 £ NC 250000/1000000 30/0

View Document

05/11/985 November 1998 NC INC ALREADY ADJUSTED 30/09/98

View Document

09/04/989 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/989 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9813 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9716 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9716 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9716 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/979 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 ADOPT MEM AND ARTS 05/09/96

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 24/01/95; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

21/04/9321 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/02/9312 February 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

08/11/928 November 1992 ALTER MEM AND ARTS 29/10/92

View Document

20/08/9220 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9220 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9213 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

13/03/9213 March 1992 RETURN MADE UP TO 24/01/92; NO CHANGE OF MEMBERS

View Document

02/12/912 December 1991 REGISTERED OFFICE CHANGED ON 02/12/91 FROM: 25 NEW STREET SQUARE LONDON EC4A 3LN

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 24/01/91; NO CHANGE OF MEMBERS

View Document

21/02/9021 February 1990 RETURN MADE UP TO 24/01/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

12/04/8912 April 1989 RETURN MADE UP TO 04/02/89; FULL LIST OF MEMBERS

View Document

05/04/885 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/883 March 1988 RETURN MADE UP TO 22/01/88; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

27/10/8727 October 1987 150000 @ £1 30/09/87

View Document

27/10/8727 October 1987 NC INC ALREADY ADJUSTED

View Document

19/02/8719 February 1987 RETURN MADE UP TO 14/02/87; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

20/10/8620 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/7125 June 1971 CERTIFICATE OF INCORPORATION

View Document

25/06/7125 June 1971 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