Advanced company searchLink opens in new window

SANDOWS LONDON LIMITED

Company number 08657470

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Aug 2017 AA Micro company accounts made up to 31 March 2017
24 Jul 2017 SH01 Statement of capital following an allotment of shares on 19 July 2017
  • GBP 3.66611
24 Jul 2017 SH01 Statement of capital following an allotment of shares on 13 July 2017
  • GBP 3.66611
15 May 2017 MA Memorandum and Articles of Association
24 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ November investment is ratified 10/03/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Mar 2017 SH01 Statement of capital following an allotment of shares on 17 March 2017
  • GBP 3.66611
06 Feb 2017 SH01 Statement of capital following an allotment of shares on 18 November 2016
  • GBP 2.970463
07 Dec 2016 AD01 Registered office address changed from Unit 8 Triumph Trading Estate Tariff Road London N17 0EB England to 006 Netil House 1- 7 Westgate Street London Hackney E8 3RL on 7 December 2016
22 Nov 2016 SH01 Statement of capital following an allotment of shares on 21 November 2016
  • GBP 2.965
09 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Oct 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
24 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
21 Jul 2016 SH01 Statement of capital following an allotment of shares on 25 April 2016
  • GBP 2.501501
04 May 2016 AD01 Registered office address changed from C/O Luke Suddards Upper Maisonette, 51 Stoke Newington Church Street London N16 0AR England to Unit 8 Triumph Trading Estate Tariff Road London N17 0EB on 4 May 2016
23 Feb 2016 AD01 Registered office address changed from Sandows London Unit F2 55 Wallis Road London E9 5LH to C/O Luke Suddards Upper Maisonette, 51 Stoke Newington Church Street London N16 0AR on 23 February 2016
02 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
25 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2.439074
06 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2.43907
23 Jun 2015 AD01 Registered office address changed from C/O Vagabond Cafe N7 105 Holloway Road London N7 8LT to Sandows London Unit F2 55 Wallis Road London E9 5LH on 23 June 2015
14 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 16/03/2015
13 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2.439
16 Jan 2015 CERTNM Company name changed sandow's london LIMITED\certificate issued on 16/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-16
05 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
05 Jan 2015 AA01 Previous accounting period shortened from 31 August 2014 to 31 March 2014
10 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2