SANDOMS INTERIORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 | Total exemption full accounts made up to 2025-03-31 |
| 15/04/2515 April 2025 | Confirmation statement made on 2025-03-09 with updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 19/11/2419 November 2024 | Notification of Sandoms Holdings Limited as a person with significant control on 2024-10-24 |
| 18/11/2418 November 2024 | Termination of appointment of Deborah Ann Clark as a director on 2024-10-24 |
| 18/11/2418 November 2024 | Cessation of Deborah Ann Clark as a person with significant control on 2024-10-24 |
| 18/11/2418 November 2024 | Cessation of Garry Clark as a person with significant control on 2024-10-24 |
| 18/11/2418 November 2024 | Termination of appointment of Deborah Clark as a secretary on 2024-10-24 |
| 22/07/2422 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/03/2419 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
| 15/11/2315 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/03/2329 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
| 07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
| 04/11/194 November 2019 | REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 491 BRADFORD ROAD BATLEY WEST YORKSHIRE WF17 8LQ |
| 29/10/1929 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 18/09/1918 September 2019 | SECOND FILING OF AP01 FOR PAUL MICHAEL REAPE |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/02/1911 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW REAPE / 29/09/2017 |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
| 10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
| 13/09/1713 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
| 08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/04/164 April 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 25/02/1525 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 10/02/1410 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
| 11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 15/03/1315 March 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
| 14/01/1314 January 2013 | DIRECTOR APPOINTED PAUL ANDREW REAPE |
| 14/01/1314 January 2013 | DIRECTOR APPOINTED DEBORAH ANN CLARK |
| 31/12/1231 December 2012 | RE DES OF SHARES 19/12/2012 |
| 31/12/1231 December 2012 | 19/12/12 STATEMENT OF CAPITAL GBP 125.00 |
| 24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 25/04/1225 April 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
| 10/03/1210 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 13/01/1213 January 2012 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
| 28/01/1128 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SANDOMS INTERIORS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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