SAND TECHNOLOGY LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

28/10/2128 October 2021 Application to strike the company off the register

View Document

02/12/202 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

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

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR MR JEFF BENDER

View Document

03/03/163 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045134430001

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

26/08/1526 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

23/09/1423 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR JEFF BENDER

View Document

11/09/1411 September 2014 TERMINATE DIR APPOINTMENT

View Document

01/05/141 May 2014 PREVEXT FROM 31/07/2013 TO 31/12/2013

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS O'DONNELL

View Document

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045134430001

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED JEFF BENDER

View Document

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

View Accounts

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL O'DONNELL / 01/08/2013

View Document

12/09/1312 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

08/05/138 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

27/09/1227 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

01/05/121 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

18/10/1118 October 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

04/05/114 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED THOMAS MICHAEL O'DONNELL

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR ARTHUR RITCHIE

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR WENDY GREENFORD

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

02/02/102 February 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY GREENFORD / 01/08/2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY HILLGATE SECRETARIAL LIMITED

View Document

30/06/0930 June 2009 SECRETARY APPOINTED OVALSEC LIMITED

View Document

14/04/0914 April 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR HAYDN LEWIS

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 AUDITOR'S RESIGNATION

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 7TH FLOOR HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HW

View Document

10/12/0410 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

17/10/0317 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0317 October 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03

View Document

12/05/0312 May 2003 COMPANY NAME CHANGED CLARITYBLUE LIMITED CERTIFICATE ISSUED ON 12/05/03

View Document

03/05/033 May 2003 REGISTERED OFFICE CHANGED ON 03/05/03 FROM: 4 CITY GATEWAY, VICTORIA SQUARE ST ALBANS HERTFORDSHIRE AL1 3TF

View Document

20/09/0220 September 2002 COMPANY NAME CHANGED BLUE HARMONY LIMITED CERTIFICATE ISSUED ON 20/09/02

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

16/08/0216 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information