SANDYX CUSTOMER SYSTEMS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

13/03/2513 March 2025 Cessation of Viq Holdings Limited as a person with significant control on 2023-06-16

View Document

13/03/2513 March 2025 Notification of Mujibur Choudhury as a person with significant control on 2023-06-16

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/04/2419 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/06/2316 June 2023 Appointment of Mr Mujibur Choudhury as a director on 2023-06-16

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/01/2331 January 2023 Termination of appointment of Viq Holdings Limited as a director on 2023-01-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/06/2010 June 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIG TECHNOLOGY LTD / 10/06/2020

View Document

23/05/2023 May 2020 PSC'S CHANGE OF PARTICULARS / BIG TECHNOLOGY LIMITED / 10/07/2019

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/05/182 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/03/164 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

10/12/1510 December 2015 COMPANY NAME CHANGED SANDYX CRM LIMITED CERTIFICATE ISSUED ON 10/12/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/02/1523 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/03/147 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR KALEDA YEASMIN

View Document

13/02/1313 February 2013 CURREXT FROM 28/02/2013 TO 31/07/2013

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR TASLIMA SALAM

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MS KALEDA YEASMIN

View Document

27/07/1227 July 2012 CORPORATE DIRECTOR APPOINTED BIG TECHNOLOGY LTD

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR TASLIMA SALAM

View Document

08/02/128 February 2012 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