SANDS FINANCIAL MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Confirmation statement made on 2025-10-07 with updates |
| 07/10/257 October 2025 New | Change of details for Mr Matthew Rogers as a person with significant control on 2024-12-31 |
| 07/10/257 October 2025 New | Cessation of Paul John Sands as a person with significant control on 2024-12-31 |
| 09/01/259 January 2025 | Termination of appointment of Paul John Sands as a director on 2024-12-31 |
| 02/01/252 January 2025 | Registered office address changed from Dammersey House 12a Dammersey Close Markyate St Albans Hertfordshire AL3 8JS United Kingdom to 17 Croft Road Ware Hertfordshire SG12 0BD on 2025-01-02 |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 07/10/247 October 2024 | Confirmation statement made on 2024-10-07 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 10/10/2310 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
| 11/07/2311 July 2023 | Satisfaction of charge 092432080003 in full |
| 03/04/233 April 2023 | Registered office address changed from Ground Floor, Unit 1, Gateway 1000 Arlington Business Park Whittle Way Stevenage Hertfordshire SG1 2FP England to Dammersey House 12a Dammersey Close Markyate St Albans Hertfordshire AL3 8JS on 2023-04-03 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 18/10/2218 October 2022 | Satisfaction of charge 092432080001 in full |
| 14/10/2214 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
| 06/10/226 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/02/2228 February 2022 | Registered office address changed from 6-7 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD to Ground Floor, Unit 1, Gateway 1000 Arlington Business Park Whittle Way Stevenage Hertfordshire SG1 2FP on 2022-02-28 |
| 18/02/2218 February 2022 | Satisfaction of charge 092432080002 in full |
| 15/02/2215 February 2022 | Registration of charge 092432080003, created on 2022-02-09 |
| 04/02/224 February 2022 | Registration of charge 092432080002, created on 2022-02-02 |
| 03/12/213 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 20/10/2120 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
| 10/08/2010 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
| 13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 01/11/181 November 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW ROGERS / 01/10/2018 |
| 01/11/181 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROGERS / 01/10/2018 |
| 22/10/1822 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 092432080001 |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
| 08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
| 11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/11/1510 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN SANDS / 01/04/2015 |
| 14/10/1514 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
| 07/10/147 October 2014 | CURRSHO FROM 31/10/2015 TO 31/03/2015 |
| 07/10/147 October 2014 | DIRECTOR APPOINTED MR PAUL SANDS |
| 07/10/147 October 2014 | DIRECTOR APPOINTED MR MATTHEW ROGERS |
| 07/10/147 October 2014 | 01/10/14 STATEMENT OF CAPITAL GBP 100 |
| 07/10/147 October 2014 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 07/10/147 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
| 01/10/141 October 2014 | 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