SAND & STONE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
07/05/247 May 2024 | Confirmation statement made on 2024-03-31 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
13/11/2313 November 2023 | Second filing of Confirmation Statement dated 2023-03-31 |
09/11/239 November 2023 | Change of details for Mrs Pardeep Kaur Nagpal as a person with significant control on 2023-03-31 |
08/11/238 November 2023 | Termination of appointment of Pardeep Kaur Nagpal as a director on 2023-03-31 |
08/11/238 November 2023 | Notification of Gurdip Grover as a person with significant control on 2023-03-31 |
08/11/238 November 2023 | Appointment of Mr Gurdip Grover as a director on 2023-03-31 |
10/07/2310 July 2023 | Notification of Pardeep Kaur Nagpal as a person with significant control on 2023-03-31 |
10/07/2310 July 2023 | Termination of appointment of Gurdip Grover as a director on 2023-03-31 |
10/07/2310 July 2023 | Confirmation statement made on 2023-03-31 with updates |
10/07/2310 July 2023 | Cessation of Gurdip Grover as a person with significant control on 2023-03-31 |
10/07/2310 July 2023 | Appointment of Mrs Pardeep Kaur Nagpal as a director on 2023-03-31 |
10/07/2310 July 2023 | Registered office address changed from 1 Croft Close Uxbridge UB10 9LJ England to Laxmi House 2-B Draycott Avenue Harrow HA3 0BU on 2023-07-10 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-04-30 |
08/02/238 February 2023 | Confirmation statement made on 2022-12-23 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-04-30 |
08/02/228 February 2022 | Confirmation statement made on 2021-12-23 with no updates |
08/02/228 February 2022 | Cessation of Pardeep Kaur Nagpal as a person with significant control on 2020-12-12 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
25/08/2025 August 2020 | 30/04/20 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/07/1830 July 2018 | REGISTERED OFFICE CHANGED ON 30/07/2018 FROM UNIT 2 MARLIN PARK CENTRAL WAY FELTHAM TW14 0AN |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
19/02/1819 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
19/04/1619 April 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
05/06/155 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 084935960002 |
05/06/155 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 084935960001 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/04/1520 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
22/04/1422 April 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
17/04/1317 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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