SANDMOORE CAPITAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Change of details for Mr Scott Raymond Sandat as a person with significant control on 2025-01-13

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

15/01/2515 January 2025 Change of details for Mr Derek Macdonald as a person with significant control on 2025-01-13

View Document

23/10/2423 October 2024 Appointment of Mrs Gemma Danielle Masters-Macdonald as a director on 2024-10-23

View Document

23/10/2423 October 2024 Director's details changed for Mrs Gemma Danielle Masters-Macdonald on 2024-10-23

View Document

23/10/2423 October 2024 Termination of appointment of Derek Macdonald as a director on 2024-10-23

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/02/249 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/01/2415 January 2024 Change of details for Mr Scott Raymond Sandat as a person with significant control on 2024-01-13

View Document

15/01/2415 January 2024 Change of details for Mr Derek Macdonald as a person with significant control on 2024-01-13

View Document

15/01/2415 January 2024 Director's details changed for Mr Scott Raymond Sandat on 2024-01-13

View Document

15/01/2415 January 2024 Director's details changed for Mr Derek Macdonald on 2024-01-13

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

24/10/2224 October 2022 Registration of charge 090560580015, created on 2022-10-11

View Document

20/09/2220 September 2022 Director's details changed for Mr Derek Macdonald on 2022-09-20

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

17/11/2117 November 2021 Registration of charge 090560580014, created on 2021-11-10

View Document

17/11/2117 November 2021 Registration of charge 090560580013, created on 2021-11-10

View Document

01/11/211 November 2021 Registration of charge 090560580012, created on 2021-10-28

View Document

30/07/2130 July 2021 Director's details changed for Mr Scott Raymond Sandat on 2021-07-30

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/02/2112 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR SCOTT RAYMOND SANDAT

View Document

26/09/1926 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090560580009

View Document

26/09/1926 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090560580010

View Document

27/08/1927 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090560580007

View Document

27/08/1927 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090560580008

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090560580006

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090560580005

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090560580003

View Document

12/06/1912 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090560580004

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/04/1930 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090560580002

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT SANDAT

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR DEREK MACDONALD

View Document

14/02/1914 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT RAYMOND SANDAT

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK MACDONALD

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090560580002

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090560580001

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT RAYMOND SANDAT / 22/06/2017

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/07/1619 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

12/07/1612 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/07/1522 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

15/07/1515 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/04/1517 April 2015 17/04/15 STATEMENT OF CAPITAL GBP 100

View Document

17/04/1517 April 2015 17/04/15 STATEMENT OF CAPITAL GBP 100

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM ADAM HOUSE, 1 FITZROY SQUARE, LONDON, W1T 5HE

View Document

12/06/1412 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

28/05/1428 May 2014 COMPANY NAME CHANGED SANDMOORE LIMITED CERTIFICATE ISSUED ON 28/05/14

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR SCOTT RAYMOND SANDAT

View Document

27/05/1427 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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