SANDEL OVERSEAS LTD

06070026
30 FENCHURCH STREET LONDON UNITED KINGDOM EC3M 3BD

Documents

Documents
Date Category Description Pages
21 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2023 accounts Annual Accounts 3 Buy now
05 Apr 2023 accounts Annual Accounts 3 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2022 accounts Annual Accounts 3 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Feb 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Feb 2021 accounts Annual Accounts 3 Buy now
27 Feb 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
26 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Feb 2021 officers Change of particulars for director (Serhii Kurach) 2 Buy now
26 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2021 gazette Gazette Notice Compulsory 1 Buy now
31 Oct 2019 accounts Annual Accounts 6 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Sep 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
09 Sep 2019 officers Appointment of director (Serhii Kurach) 2 Buy now
09 Sep 2019 officers Termination of appointment of director (Diego Jacinto Batista Valdes) 1 Buy now
25 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
16 Apr 2019 officers Termination of appointment of secretary (Gertex Management Ltd) 1 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Oct 2018 accounts Annual Accounts 6 Buy now
27 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2017 accounts Annual Accounts 2 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2016 accounts Annual Accounts 9 Buy now
26 Jan 2016 annual-return Annual Return 4 Buy now
10 Nov 2015 accounts Annual Accounts 9 Buy now
11 Feb 2015 annual-return Annual Return 14 Buy now
11 Feb 2015 annual-return Annual Return 14 Buy now
11 Feb 2015 accounts Annual Accounts 9 Buy now
11 Feb 2015 restoration Administrative Restoration Company 3 Buy now
16 Sep 2014 gazette Gazette Dissolved Compulsary 1 Buy now
03 Jun 2014 gazette Gazette Notice Compulsary 1 Buy now
23 Jan 2014 accounts Amended Accounts 9 Buy now
04 Dec 2013 accounts Annual Accounts 8 Buy now
01 Feb 2013 annual-return Annual Return 4 Buy now
07 Nov 2012 accounts Annual Accounts 8 Buy now
09 Feb 2012 annual-return Annual Return 4 Buy now
24 Feb 2011 annual-return Annual Return 4 Buy now
24 Feb 2011 accounts Annual Accounts 2 Buy now
04 Feb 2010 annual-return Annual Return 5 Buy now
04 Feb 2010 accounts Annual Accounts 2 Buy now
26 Feb 2009 accounts Annual Accounts 2 Buy now
23 Feb 2009 annual-return Return made up to 26/01/09; full list of members 3 Buy now
18 Feb 2009 officers Director appointed diego jacinto batista valdes 2 Buy now
18 Feb 2009 officers Appointment terminated director watford ventures LTD 1 Buy now
31 Jan 2008 accounts Annual Accounts 2 Buy now
30 Jan 2008 annual-return Return made up to 26/01/08; full list of members 2 Buy now
26 Jan 2007 incorporation Incorporation Company 13 Buy now