SANGO SANDS OASIS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/10/2430 October 2024 | Secretary's details changed for Francis Robert Morrison Keith on 2024-10-01 |
30/10/2430 October 2024 | Director's details changed for Francis Robert Morrison Keith on 2024-10-01 |
30/10/2430 October 2024 | Director's details changed for James Robert Keith on 2024-10-01 |
30/10/2430 October 2024 | Director's details changed for Mrs Carol Maree Keith on 2024-10-01 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
12/07/2412 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/11/2324 November 2023 | Registered office address changed from 10 Ardross Street Inverness IV3 5NS Scotland to Sangomore Durness Lairg Sutherland IV27 4PZ on 2023-11-24 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
17/10/2217 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
19/10/2119 October 2021 | Appointment of Tia Keith as a director on 2021-10-06 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-19 with updates |
19/10/2119 October 2021 | Notification of a person with significant control statement |
19/10/2119 October 2021 | Cessation of Francis Keith as a person with significant control on 2021-10-06 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
03/11/183 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/04/1614 April 2016 | REGISTERED OFFICE CHANGED ON 14/04/2016 FROM C/O CALLANDER COLGAN LIMITED 10 ARDROSS STREET INVERNESS IV3 5NS |
14/04/1614 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/08/1320 August 2013 | REGISTERED OFFICE CHANGED ON 20/08/2013 FROM BALLANTYNE HOUSE 84 ACADEMY STREET INVERNESS IV1 1LU |
01/05/131 May 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/03/1223 March 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/03/1130 March 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT KEITH / 20/03/2010 |
22/03/1022 March 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ROBERT MORRISON KEITH / 20/03/2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL MAREE KEITH / 20/03/2010 |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/11/0818 November 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM C/O CALLANDER COLGAN LTD BALLANTYNE HOUSE ACADEMY STREET INVERNESS INVERNESS-SHIRE IV1 1LU |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
25/06/0825 June 2008 | REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 10 ARDROSS STREET INVERNESS INVERNESS SHIRE IV3 5NS |
05/04/075 April 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/03/0622 March 2006 | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS |
15/12/0515 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/10/057 October 2005 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
21/03/0521 March 2005 | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS |
21/07/0421 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
22/03/0422 March 2004 | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS |
10/06/0310 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/05/038 May 2003 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03 |
02/05/032 May 2003 | NEW DIRECTOR APPOINTED |
02/05/032 May 2003 | NEW DIRECTOR APPOINTED |
22/03/0322 March 2003 | SECRETARY RESIGNED |
22/03/0322 March 2003 | DIRECTOR RESIGNED |
20/03/0320 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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