(CERTNM) Company name changed sands cap holdings LTDcertificate issued on 13/03/24
filed on: 13th, March 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2023
filed on: 4th, March 2024
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed sands capital investments LIMITEDcertificate issued on 24/01/24
filed on: 24th, January 2024
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 26th November 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 26th November 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed jamco holdings LIMITEDcertificate issued on 20/05/22
filed on: 20th, May 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Friday 26th November 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th November 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Thursday 17th September 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 17th September 2020 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th November 2019
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 26th November 2013 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 26th November 2018
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 28th March 2018
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sunday 26th November 2017 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th November 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed recycle worldwide LIMITEDcertificate issued on 27/01/17
filed on: 27th, January 2017
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 27th, January 2017
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 26th November 2016
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 26th November 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 17th December 2015
capital
|
|
(CERTNM) Company name changed st james brokers LTDcertificate issued on 27/09/15
filed on: 27th, September 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 27th, September 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 26th November 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 9th January 2015
capital
|
|
(CH01) On Monday 28th July 2014 director's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 19th May 2014 from Blossom House Bagshot Road Worplesdon GU3 3PX England
filed on: 19th, May 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, November 2013
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 26th November 2013
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|