SANDMAN VENTURES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

07/02/257 February 2025 Change of details for Mr Mario Alexander Chisholm as a person with significant control on 2025-01-08

View Document

07/02/257 February 2025 Director's details changed for Mr Mario Alexander Chisholm on 2025-01-08

View Document

07/02/257 February 2025 Registered office address changed from 50, Office 2a Jermyn Street London SW1Y 6LX England to 118 Pall Mall London Greater London SW1Y 5EA on 2025-02-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Director's details changed for Ms Rachel Louise Sestini on 2024-02-08

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Secretary's details changed for Jp Rata Ltd on 2023-07-13

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-21 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-21 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/07/2121 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO ALEXANDER CHISHOLM / 02/04/2019

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR MARIO ALEXANDER CHISHOLM / 02/04/2019

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

01/10/181 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

08/02/188 February 2018 TERMINATE SEC APPOINTMENT

View Document

08/02/188 February 2018 CORPORATE SECRETARY APPOINTED JP RATA LTD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/12/1710 December 2017 APPOINTMENT TERMINATED, SECRETARY ANOUSHKA GOHIL

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

15/01/1715 January 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/02/1627 February 2016 SECRETARY APPOINTED MS ANOUSHKA GOHIL

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM SUITE 311, 34 SOUTH MOLTON STREET LONDON W1K 5RG

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MRS RACHEL LOUISE SESTINI

View Document

30/04/1530 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/04/142 April 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