SANDPIPER EQUITY LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with updates

View Document

18/11/2118 November 2021 Change of details for Mrs Karen Jay Spence as a person with significant control on 2021-11-12

View Document

18/11/2118 November 2021 Termination of appointment of Alan David Spence as a director on 2021-11-12

View Document

18/11/2118 November 2021 Cessation of Alan David Spence as a person with significant control on 2021-11-12

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/02/212 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/07/2027 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106885860001

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN SPENCE

View Document

19/03/2019 March 2020 CESSATION OF JEREMY ROGERS AS A PSC

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN DAVID SPENCE

View Document

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

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

17/04/1817 April 2018 27/04/17 STATEMENT OF CAPITAL GBP 10000

View Document

08/03/188 March 2018 CURREXT FROM 31/03/2018 TO 31/08/2018

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MRS KAREN JAY SPENCE

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 82 ST JOHN STREET LONDON EC1M 4JN UNITED KINGDOM

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY ROGERS

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR ALAN DAVID SPENCE

View Document

21/04/1721 April 2017 20/04/17 STATEMENT OF CAPITAL GBP 2

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

03/04/173 April 2017 COMPANY NAME CHANGED CROWNPORT LIMITED CERTIFICATE ISSUED ON 03/04/17

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR JEREMY ROGERS

View Document

24/03/1724 March 2017 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