SANDS OF TIME LTD

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

22/04/2322 April 2023 Application to strike the company off the register

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

27/01/2327 January 2023 Cessation of Vincent Gerard Power as a person with significant control on 2021-02-13

View Document

24/03/2224 March 2022 Compulsory strike-off action has been discontinued

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2021-01-31

View Document

09/08/219 August 2021 Appointment of Mr Brian Howard Wickins as a director on 2021-08-09

View Document

09/08/219 August 2021 Appointment of Mr Brian Howard Wickins as a secretary on 2021-08-09

View Document

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

01/02/211 February 2021 DIRECTOR APPOINTED MR VINCENT GERARD POWER

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT GERARD POWER

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR COLIN SIMONDS

View Document

29/01/2129 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT GERARD POWER

View Document

29/01/2129 January 2021 CESSATION OF COLIN STUART SIMONDS AS A PSC

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/12/1924 December 2019 DISS40 (DISS40(SOAD))

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM MONUS

View Document

14/03/1914 March 2019 CESSATION OF ADAM MONUS AS A PSC

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN STUART SIMONDS

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR COLIN STUART SIMONDS

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CESSATION OF HARBIN JON SZE AS A PSC

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR HARBIN SZE

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED ADAM MONUS

View Document

24/01/1924 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MONUS

View Document

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARBIN JON SZE

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED HARBIN JON SZE

View Document

19/09/1819 September 2018 CESSATION OF LEON TIMOTHY WILLIAMS AS A PSC

View Document

19/09/1819 September 2018 09/08/18 STATEMENT OF CAPITAL GBP 100

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR LEON WILLIAMS

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1611 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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