SARDONYX LTD

Company Documents

DateDescription
28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

18/10/2318 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

21/07/2121 July 2021 Registered office address changed from 1st Floor, 181 Queensway Bletchley Milton Keynes MK2 2DZ England to 1st Floor, 27 Shirwell Crescent Furzton Milton Keynes MK4 1GA on 2021-07-21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/08/2024 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/01/2021 January 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 109672280001

View Document

21/01/2021 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109672280003

View Document

21/01/2021 January 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 109672280002

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUGBENGA ADEWALE AFONJA / 26/11/2019

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

17/06/1917 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CURREXT FROM 30/09/2018 TO 28/02/2019

View Document

13/02/1913 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109672280002

View Document

12/02/1912 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109672280001

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOLULOPE OLAEWE / 01/09/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AKINOLA OMOTESHO / 01/09/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUGBENGA ADEWALE AFONJA / 01/09/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEDAYO LANRE ADEBIYI / 01/09/2018

View Document

07/11/187 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS KOREDE AFONJA / 01/09/2018

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM C/O SHERWOODS ACCOUNTANTS, 2ND FLOOR, 181 QUEENSWAY BLETCHLEY MILTON KEYNES MK2 2ZD UNITED KINGDOM

View Document

18/09/1718 September 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