SANDY AGENCIES LTD
Status | ACTIVE |
Company No. | 08988965 |
Category | Private Limited Company |
Incorporated | 09 Apr 2014 |
Age | 10 years, 2 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
SANDY AGENCIES LTD is an active private limited company with number 08988965. It was incorporated 10 years, 2 months, 27 days ago, on 09 April 2014. The company address is 639 Field End Road, Ruislip, HA4 0RF, England.
Company Fillings
Accounts with accounts type dormant
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2023
Action Date: 04 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-04
Old address: 13 Addison Close Wednesbury WS10 0LP England
New address: 639 Field End Road Ruislip HA4 0RF
Documents
Confirmation statement with updates
Date: 04 Oct 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Notification of a person with significant control
Date: 04 Oct 2023
Action Date: 06 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Himanshu Kantilal Patel
Notification date: 2023-09-06
Documents
Cessation of a person with significant control
Date: 04 Oct 2023
Action Date: 06 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simar Jot Singh
Cessation date: 2023-09-06
Documents
Termination director company with name termination date
Date: 04 Oct 2023
Action Date: 06 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simar Jot Singh
Termination date: 2023-09-06
Documents
Appoint person director company with name date
Date: 04 Oct 2023
Action Date: 06 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Himanshu Kantilal Patel
Appointment date: 2023-09-06
Documents
Confirmation statement with no updates
Date: 29 Apr 2023
Action Date: 14 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-14
Documents
Accounts with accounts type dormant
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change to a person with significant control
Date: 21 Apr 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-01
Psc name: Mr Simar Jot Singh
Documents
Change person director company with change date
Date: 21 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-01
Officer name: Mr Simar Jot Singh
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-21
Old address: Flat 3, Chippenham Court 91 Peel Road Wealdstone Harrow HA3 7QR England
New address: 13 Addison Close Wednesbury WS10 0LP
Documents
Confirmation statement with no updates
Date: 15 Apr 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Accounts with accounts type dormant
Date: 20 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Accounts with accounts type dormant
Date: 29 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change person director company with change date
Date: 09 Sep 2020
Action Date: 06 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-06
Officer name: Mr Simor Jot Singh
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Accounts with accounts type dormant
Date: 15 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 25 May 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-21
Old address: 12 Tiller Road London E14 8PX England
New address: Flat 3, Chippenham Court 91 Peel Road Wealdstone Harrow HA3 7QR
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 23 Apr 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2017
Action Date: 04 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-04
Old address: 124 Whitechapel Road London E1 1JE England
New address: 12 Tiller Road London E14 8PX
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2016
Action Date: 14 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-14
Old address: Flat 3, Chipenham Court, 91 Peel Road Wealdstone Harrow Middlesex HA3 7QR England
New address: 124 Whitechapel Road London E1 1JE
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2016
Action Date: 14 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-14
Old address: 124 Whitechapel Road London E1 1JE
New address: Flat 3, Chipenham Court, 91 Peel Road Wealdstone Harrow Middlesex HA3 7QR
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2015
Action Date: 18 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-18
Old address: Flat 3, 91 Peel Road Wealdstone Harrow Middlesex HA3 7QR
New address: 124 Whitechapel Road London E1 1JE
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2015
Action Date: 17 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-17
Old address: Flat 124 Whitechapel Road London E1 1JE United Kingdom
New address: Flat 3, 91 Peel Road Wealdstone Harrow Middlesex HA3 7QR
Documents
Change person director company with change date
Date: 14 Aug 2014
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-14
Officer name: Mr Simor Jot Singh
Documents
Appoint person director company with name date
Date: 25 Jul 2014
Action Date: 06 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simor Jot Singh
Appointment date: 2014-06-06
Documents
Termination director company with name termination date
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Osker Heiman
Termination date: 2014-07-24
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-24
Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
New address: Flat 124 Whitechapel Road London E1 1JE
Documents
Some Companies
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09744180 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARMONY HOMES (SUSSEX) LIMITED
30-32 GILDREDGE ROAD,EAST SUSSEX,BN21 4SH
Number: | 04231464 |
Status: | ACTIVE |
Category: | Private Limited Company |
331 STANSTEAD ROAD,LONDON,SE6 4UE
Number: | 07715337 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERTS & DENNY'S REMOVALS & STORAGE LIMITED
THE FOLD,SIDCUP,DA15 7AE
Number: | 09803151 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 WENTWORTH CRESCENT,HAYES,UB3 1NR
Number: | 11292678 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BOONTON MEADOWS WAY,LEICESTER,LE7 3GB
Number: | 10173215 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |