CHRISTIAN SANDER & TEAM LTD

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2024-11-10 with no updates

View Document

23/09/2423 September 2024 Registered office address changed from PO Box 4385 09865895 - Companies House Default Address Cardiff CF14 8LH to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 2024-09-23

View Document

28/08/2428 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

28/08/2428 August 2024 Appointment of Company4U Ltd as a secretary on 2024-08-28

View Document

13/06/2413 June 2024 Cessation of Bluepoint Publishing Ltd as a person with significant control on 2024-05-13

View Document

13/06/2413 June 2024 Termination of appointment of Christian Sander as a director on 2024-06-13

View Document

13/06/2413 June 2024 Appointment of Mr Sven Olaf Riemke as a director on 2024-05-13

View Document

13/06/2413 June 2024 Notification of Sven Olaf Riemke as a person with significant control on 2024-05-13

View Document

23/12/2323 December 2023 Confirmation statement made on 2023-11-10 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/09/239 September 2023 Accounts for a dormant company made up to 2022-11-30

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Confirmation statement made on 2022-11-10 with updates

View Document

09/03/239 March 2023 Registered office address changed to PO Box 4385, 09865895 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-09

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/10/225 October 2022 Accounts for a dormant company made up to 2021-11-30

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-10 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Accounts for a dormant company made up to 2020-11-30

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/12/1926 December 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM WISTERIA HOUSE CLARENDON ROAD SOUTH WOODFORD LONDON E18 2AW ENGLAND

View Document

12/02/1912 February 2019 DISS40 (DISS40(SOAD))

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 DISS40 (DISS40(SOAD))

View Document

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

10/02/1810 February 2018 DISS40 (DISS40(SOAD))

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/10/1714 October 2017 DISS40 (DISS40(SOAD))

View Document

13/10/1713 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

28/03/1728 March 2017 DISS40 (DISS40(SOAD))

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN SANDER / 24/01/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/11/1510 November 2015 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