SANDVINE LIMITED

Company Documents

DateDescription
03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

19/11/1819 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR STEPHEN JOHN WHITNEY

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

18/11/1718 November 2017 DISS40 (DISS40(SOAD))

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, NO UPDATES

View Document

16/11/1716 November 2017 NOTIFICATION OF PSC STATEMENT ON 29/04/2016

View Document

24/10/1724 October 2017 FIRST GAZETTE

View Document

19/10/1719 October 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR RICHARD DEGGS

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT HAMILTON

View Document

05/09/175 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 AUDITOR'S RESIGNATION

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 19-21 CRAWFORD STREET LONDON W1H 1PJ

View Document

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

06/09/166 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/09/166 September 2016 COMPANY NAME CHANGED MOMAC UK LTD CERTIFICATE ISSUED ON 06/09/16

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED DAVID GUY MILLER

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR SHAMIL CAREEM

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR BART NIEUWENHUIZEN

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED SCOTT JOSEPH HAMILTON

View Document

15/08/1615 August 2016 CURRSHO FROM 31/12/2016 TO 30/11/2016

View Document

27/07/1627 July 2016 DISS40 (DISS40(SOAD))

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

20/07/1620 July 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

10/02/1610 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/07/1516 July 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/07/1414 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR SHAMIL CAREEM

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR FELICITY AUSTIN

View Document

25/06/1325 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN PICKLES

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR SHAM CAREEM

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MRS FELICITY AUSTIN

View Document

23/06/1123 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/05/116 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

10/06/1010 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/06/102 June 2010 AUDITOR'S RESIGNATION

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BART NIEUWENHUIZEN / 01/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAM CAREEM / 01/04/2010

View Document

28/05/1028 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/07/0914 July 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/05/0827 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED SECRETARY SHAM CAREEM

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / BART NIEUWENHUIZEN / 01/05/2008

View Document

01/04/081 April 2008 SECRETARY APPOINTED MR STEPHEN ALEX PICKLES

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 93-95 GLOUCESTER PLACE LONDON W1U 6JQ

View Document

05/07/075 July 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/01/078 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: ARGO HOUSE KILBURN PARK ROAD LONDON NW6 5LF

View Document

01/06/061 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM: 107 FLEET STREET LONDON EC4A 2AB

View Document

20/07/0320 July 2003 NEW SECRETARY APPOINTED

View Document

20/07/0320 July 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

06/07/026 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/04/024 April 2002 COMPANY NAME CHANGED YOURNEWS UK LIMITED CERTIFICATE ISSUED ON 04/04/02

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/017 June 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 SECRETARY RESIGNED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

28/04/0028 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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