SENDITOO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2419 August 2024 Appointment of Mr Ronald Mutasa as a director on 2024-08-19

View Document

19/08/2419 August 2024 Termination of appointment of Ibrahima Sory Kandia Soumano as a director on 2024-08-19

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

19/08/2419 August 2024 Previous accounting period shortened from 2024-10-31 to 2024-05-31

View Document

27/07/2427 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/04/2428 April 2024 Notification of Chiroto Limited as a person with significant control on 2024-04-22

View Document

28/04/2428 April 2024 Cessation of Ibrahima Sory Kandia Soumano as a person with significant control on 2024-04-22

View Document

28/04/2428 April 2024 Confirmation statement made on 2024-04-28 with updates

View Document

06/12/236 December 2023 Second filing of Confirmation Statement dated 2023-05-25

View Document

06/12/236 December 2023 Second filing of Confirmation Statement dated 2022-12-20

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023 Resolutions

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/10/224 October 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-10-04

View Document

03/10/223 October 2022 Confirmation statement made on 2022-07-30 with updates

View Document

26/09/2226 September 2022 Registered office address changed from PO Box 4385 08726948: Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-09-26

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR IBRAHIMA SORY KANDIA SOUMANO / 17/07/2018

View Document

30/05/1830 May 2018 CESSATION OF TAKWANA COLLINS TYARANINI AS A PSC

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

22/01/1722 January 2017 SUB-DIVISION 14/12/16

View Document

30/12/1630 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IBRAHIMA SORY KANDIA SOUMANO / 29/12/2016

View Document

30/12/1630 December 2016 14/12/16 STATEMENT OF CAPITAL GBP 120

View Document

04/11/164 November 2016 COMPANY NAME CHANGED OZAREMIT LIMITED CERTIFICATE ISSUED ON 04/11/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/08/1621 August 2016 REGISTERED OFFICE CHANGED ON 21/08/2016 FROM 19 ASHBY EAGLESTONE MILTON KEYNES BUCKS MK6 5AP

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 02/08/16 STATEMENT OF CAPITAL GBP 1

View Document

16/08/1616 August 2016 02/08/16 STATEMENT OF CAPITAL GBP 1

View Document

10/08/1610 August 2016 COMPANY NAME CHANGED SOUMCORP LIMITED CERTIFICATE ISSUED ON 10/08/16

View Document

10/12/1510 December 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/07/1525 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

13/12/1413 December 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/10/1310 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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