SANDJAM DIGITAL LTD
Company Documents
| Date | Description |
|---|---|
| 18/08/2518 August 2025 | Total exemption full accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 30/05/2530 May 2025 | Confirmation statement made on 2025-05-30 with no updates |
| 21/02/2521 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 30/05/2430 May 2024 | Confirmation statement made on 2024-05-30 with no updates |
| 17/10/2317 October 2023 | Total exemption full accounts made up to 2023-05-31 |
| 12/06/2312 June 2023 | Confirmation statement made on 2023-05-30 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 15/11/2215 November 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 01/11/211 November 2021 | Total exemption full accounts made up to 2021-05-31 |
| 23/06/2123 June 2021 | Confirmation statement made on 2021-05-30 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 30/01/2030 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 26/10/1826 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 07/03/187 March 2018 | REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 21 ADRIATIC BUILDING 51 NARROW STREET LONDON E14 8DN ENGLAND |
| 03/08/173 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 26/06/1726 June 2017 | REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 130 BASIN APPROACH LONDON E14 7JG |
| 02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 24/06/1624 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PETER SMITH / 01/01/2015 |
| 24/06/1624 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 01/06/151 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 03/06/143 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
| 23/01/1423 January 2014 | REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 21 LEYBOURNE AVENUE FOREST HALL NEWCASTLE UPON TYNE NE12 7AP UNITED KINGDOM |
| 30/05/1330 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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