SANFORD GROUP LIMITED

Unit 2 Kangley Business Centre Unit 2 Kangley Business Centre, London, SE26 5AQ, United Kingdom
StatusACTIVE
Company No.10550497
CategoryPrivate Limited Company
Incorporated06 Jan 2017
Age7 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

SANFORD GROUP LIMITED is an active private limited company with number 10550497. It was incorporated 7 years, 5 months, 27 days ago, on 06 January 2017. The company address is Unit 2 Kangley Business Centre Unit 2 Kangley Business Centre, London, SE26 5AQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105504970002

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Mortgage satisfy charge part

Date: 13 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105504970002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2021

Action Date: 05 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105504970002

Charge creation date: 2021-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2021

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-17

Officer name: Mr Matthew Smith

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2021

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-17

Officer name: Mr Nathan Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2021

Action Date: 23 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Smith

Termination date: 2021-01-23

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2021

Action Date: 23 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Smith

Cessation date: 2021-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105504970001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2018

Action Date: 22 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105504970001

Charge creation date: 2018-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Capital alter shares consolidation

Date: 02 May 2018

Action Date: 26 Jan 2018

Category: Capital

Type: SH02

Date: 2018-01-26

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2018

Action Date: 16 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Anthony Smith

Notification date: 2017-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2018

Action Date: 16 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nathan Andrew Smith

Notification date: 2017-03-16

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2018

Action Date: 16 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-16

Psc name: Mr Anthony Smith

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2018

Action Date: 26 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-26

Capital : 1 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Smith

Appointment date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Smith

Appointment date: 2017-03-01

Documents

View document PDF

Incorporation company

Date: 06 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL THINGS GASSED LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11806384
Status:ACTIVE
Category:Private Limited Company

DREEM MEDIA LTD

TY CYNON HOUSE NAVIGATION PARK,MOUNTAIN ASH,CF45 4SN

Number:09414485
Status:ACTIVE
Category:Private Limited Company

ENGLUSH LIMITED

HOLLY TREE COTTAGE LOW ROAD,NORWICH,NR14 6SA

Number:07036265
Status:ACTIVE
Category:Private Limited Company

JJ VET LTD

2 ST MARYS SQUARE,LONDON,W5 4QX

Number:11086418
Status:ACTIVE
Category:Private Limited Company

L G I SERVICES LIMITED

41 FENLAKE ROAD,BEDFORD,MK42 0ET

Number:09624478
Status:ACTIVE
Category:Private Limited Company

SEED MADAGASCAR

SUITE 7,LONDON,W10 4LG

Number:03796669
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source