SEND LIMITED

Company Documents

DateDescription
30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/04/1614 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR JAMES WILLIAM DUFFY

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR BARNABY STINTON

View Document

20/04/1520 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/04/1423 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/04/1318 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/04/1210 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM FINSGATE 5/7 CRANWOOD STREET LONDON EC1V 9EE UNITED KINGDOM

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/03/1123 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARMONY SECRETARIES LTD / 03/12/2010

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR BARNABY CHRISTIAN ANTONY STINTON

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 1 LIVERPOOL STREET 4TH FLOOR UNIT 416 LONDON LONDON EC2M 7QD UNITED KINGDOM

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/06/109 June 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

09/06/109 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARMONY SECRETARIES LTD / 22/03/2010

View Document

09/06/109 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KREMANO FINANCIAL LIMITED / 22/03/2010

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/04/0823 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 6TH FLOOR 94 WIGMORE STREET LONDON W1U 3RF

View Document

31/07/0631 July 2006 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 60 WELBECK STREET LONDON W1G 9BH

View Document

13/04/0513 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/11/0326 November 2003 S80A AUTH TO ALLOT SEC 14/11/03

View Document

07/10/037 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0323 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/04/0327 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 38 WIGMORE STREET LONDON W1H 0BX

View Document

14/11/0214 November 2002 NEW SECRETARY APPOINTED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 SECRETARY RESIGNED

View Document

14/11/0214 November 2002 SECRETARY RESIGNED

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED

View Document

02/04/022 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

28/03/0128 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0128 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/12/007 December 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/05/0016 May 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

15/04/0015 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM: 66 WIGMORE STREET LONDON W1H 0HQ

View Document

17/11/9917 November 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 AUDITOR'S RESIGNATION

View Document

10/09/9910 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED

View Document

23/06/9923 June 1999 SECRETARY RESIGNED

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM: 6 BABMAES STREET LONDON SW1Y 6HD

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 SECRETARY RESIGNED

View Document

20/04/9920 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/10/985 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: BELL HOUSE 175 REGENT STREET LONDON W1R 7FB

View Document

30/03/9830 March 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

04/04/974 April 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

03/11/963 November 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

28/07/9628 July 1996 DIRECTOR RESIGNED

View Document

28/07/9628 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 S252 DISP LAYING ACC 18/03/96

View Document

27/03/9627 March 1996 S386 DISP APP AUDS 18/03/96

View Document

27/03/9627 March 1996 S366A DISP HOLDING AGM 18/03/96

View Document

30/03/9530 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9522 March 1995 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