SANDFISH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 18/03/2518 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
| 19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
| 23/04/2423 April 2024 | Second filing of Confirmation Statement dated 2017-03-12 |
| 23/04/2423 April 2024 | Director's details changed for Ms Susanne Natascha Wahl on 2004-03-12 |
| 11/04/2411 April 2024 | Director's details changed for Mr Michael Joseph Ruh on 2024-04-11 |
| 11/04/2411 April 2024 | Change of details for Mr Michael Joseph Ruh as a person with significant control on 2024-04-11 |
| 11/04/2411 April 2024 | Director's details changed for Ms Susanne Natascha Wahl on 2024-04-11 |
| 11/04/2411 April 2024 | Director's details changed for Ms Susanne Natascha Wahl on 2024-04-11 |
| 11/04/2411 April 2024 | Change of details for Ms Susanne Natascha Wahl as a person with significant control on 2024-04-11 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/03/2414 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
| 12/03/2412 March 2024 | Change of details for Mr Michael Joseph Ruh as a person with significant control on 2024-03-12 |
| 12/03/2412 March 2024 | Change of details for Ms Susanne Natascha Wahl as a person with significant control on 2024-03-12 |
| 11/12/2311 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
| 07/02/237 February 2023 | Change of details for Ms Susanne Natascha Wahl as a person with significant control on 2023-02-06 |
| 06/02/236 February 2023 | Director's details changed for Ms Susanne Natascha Wahl on 2023-02-06 |
| 02/12/222 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/11/2122 November 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
| 11/03/2011 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH RUH / 11/03/2020 |
| 11/03/2011 March 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH RUH / 11/03/2020 |
| 18/07/1918 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
| 20/11/1820 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 050724180003 |
| 09/08/189 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 050724180002 |
| 26/06/1826 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
| 28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
| 17/03/1717 March 2017 | Confirmation statement made on 2017-03-12 with updates |
| 08/07/168 July 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
| 16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/03/1615 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
| 23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 19/05/1519 May 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 18/03/1418 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
| 18/03/1418 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE NATASCHA WAHL / 12/03/2014 |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/10/139 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 050724180001 |
| 23/04/1323 April 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
| 23/04/1323 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH RUH / 11/03/2013 |
| 23/04/1323 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE NATASCHA WAHL / 11/03/2013 |
| 23/04/1323 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / SUSANNE NATASCHA WAHL / 11/03/2013 |
| 12/04/1312 April 2013 | REGISTERED OFFICE CHANGED ON 12/04/2013 FROM UNIT C33 3RD FLOOR PARK HALL TRADING ESTATE 40 MARTELL ROAD LONDON WEST DULWICH SE21 8EN |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 22/03/1222 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
| 14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 23/03/1123 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
| 10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 04/06/104 June 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
| 04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE NATASCHA WAHL / 11/03/2010 |
| 04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH RUH / 11/03/2010 |
| 06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 11/05/0911 May 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
| 21/07/0821 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 25/03/0825 March 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
| 24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 22/05/0722 May 2007 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
| 18/07/0618 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 26/04/0626 April 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
| 17/08/0517 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 18/05/0518 May 2005 | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
| 14/09/0414 September 2004 | REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 12 COALDALE WALK LONDON SE21 8LZ |
| 12/03/0412 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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