SAND GLOBAL SOURCING & CONSULTING LTD

Company Documents

DateDescription
11/05/2511 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

25/02/2525 February 2025 Registered office address changed from 7 Greenacre Oakfield Lane Dartford DA1 2SP England to 85 Great Portland Street London W1W 7LT on 2025-02-25

View Document

25/02/2525 February 2025 Director's details changed for Mr Soner Tasa on 2025-02-25

View Document

25/02/2525 February 2025 Change of details for Mr Soner Tasa as a person with significant control on 2025-02-25

View Document

05/08/245 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-06-30

View Document

26/07/2126 July 2021 Change of details for Mr Soner Tasa as a person with significant control on 2021-07-24

View Document

26/07/2126 July 2021 Registered office address changed from Unit Da2 Sutherland House 43 Sutherland Road London E17 6BU England to 7 Greenacre Oakfield Lane Dartford DA1 2SP on 2021-07-26

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/07/2016 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 PREVEXT FROM 31/05/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM UNIT DA2, SUTHERLAND HOUSE SUTHERLAND ROAD LONDON E17 6BU ENGLAND

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 67-69 SUTHERLAND ROAD LONDON E17 6BH ENGLAND

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SONER TASA / 05/02/2020

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR SONER TASA / 05/02/2020

View Document

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN UNITED KINGDOM

View Document

10/05/1910 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information