SANDGATE WORCESTER INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

24/01/2524 January 2025 Director's details changed for Mr Serge Stephane Richard on 2025-01-22

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/05/2218 May 2022 Current accounting period shortened from 2021-08-25 to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2020-08-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 NOTIFICATION OF PSC STATEMENT ON 17/12/2019

View Document

27/10/2027 October 2020 CESSATION OF JOHN RAYMOND COHEN AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CURRSHO FROM 28/08/2019 TO 27/08/2019

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARLIN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/08/192 August 2019 CESSATION OF QUADRANGLE TRUSTEE SERVICES LIMTED AS A PSC

View Document

01/08/191 August 2019 CESSATION OF LJ CAPITAL LIMITED AS A PSC

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

01/08/191 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN COHEN

View Document

29/05/1929 May 2019 PREVSHO FROM 29/08/2018 TO 28/08/2018

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED DAVID LOUIS GORDON

View Document

03/09/183 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

19/06/1819 June 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/05/16

View Document

30/05/1830 May 2018 PREVSHO FROM 30/08/2017 TO 29/08/2017

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR STEWART CAMPBELL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

20/03/1820 March 2018 SUB-DIVISION 10/12/15

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUADRANGLE TRUSTEE SERVICES LIMTED

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LJ CAPITAL LIMITED

View Document

01/09/171 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

25/05/1725 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, SECRETARY PAULA ROSS

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM, C/O REDEFINE BDL HOTELS, 10TH FLOOR THE MILLE, 1000 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9DW

View Document

15/06/1615 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

30/05/1630 May 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEWART CAMPBELL

View Document

01/06/151 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 CURREXT FROM 31/05/2015 TO 31/08/2015

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM, C/O REDEFINE BDL HOTELS, HOLIDAY INN BRENTFORD LOCK COMMERCE ROAD, BRENTFORD, MIDDLESEX, TW8 8GA, UNITED KINGDOM

View Document

28/06/1428 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090608270001

View Document

27/06/1427 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090608270002

View Document

16/06/1416 June 2014 16/06/14 STATEMENT OF CAPITAL GBP 1000

View Document

29/05/1429 May 2014 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