SANDERTON TECHNOLOGIES (UK) LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Confirmation statement made on 2024-10-17 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

20/07/2320 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR OLUGBEMI ADEKUNLE FAGBEMI / 04/06/2018

View Document

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

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

11/08/1711 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 85-87 BAYHAM STREET LONDON NW1 0AG

View Document

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

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 Annual return made up to 17 October 2015 with full list of shareholders

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

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

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

30/10/1430 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/03/1415 March 2014 DISS40 (DISS40(SOAD))

View Document

12/03/1412 March 2014 Annual return made up to 17 October 2013 with full list of shareholders

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

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

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/10/1118 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/12/094 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FAIRFAX REGISTRAR SERVICES LIMITED / 16/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLUGBEMI ADEKUNLE FAGBEMI / 16/11/2009

View Document

04/12/094 December 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLUMUYIWA FAGBEMI / 16/11/2009

View Document

02/03/092 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY OLUDARE FAGBEMI

View Document

11/02/0911 February 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: HANOVER REGISTRAR SERVICES LTD 201 HAVERSTOCK HILL LONDON NW3 4QG

View Document

02/02/072 February 2007 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM: 5 ARLINGTON STREET LONDON SW1A 1RA

View Document

20/11/0220 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 SECRETARY RESIGNED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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