SANDERSON DESIGN GROUP BRANDS LIMITED: Filings

  • Overview

    Company NameSANDERSON DESIGN GROUP BRANDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01167325
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for SANDERSON DESIGN GROUP BRANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 15, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2025

    40 pagesAA

    Confirmation statement made on Jan 15, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2024

    39 pagesAA

    Registered office address changed from Voysey House Voysey House Sandersons Lane London W4 4DS England to Voysey House Sandersons Lane London W4 4DS on May 02, 2024

    1 pagesAD01

    Registered office address changed from Chalfont House Oxford Road Denham UB9 4DX to Voysey House Voysey House Sandersons Lane London W4 4DS on May 02, 2024

    1 pagesAD01

    Confirmation statement made on Jan 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2023

    45 pagesAA

    Appointment of Miss Danielle Gisbourne as a secretary on Jun 23, 2023

    2 pagesAP03

    Termination of appointment of Caroline Geary as a secretary on Jun 22, 2023

    1 pagesTM02

    Confirmation statement made on Jan 02, 2023 with updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2022

    44 pagesAA

    Confirmation statement made on Jul 04, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Michael Frank Williamson as a director on Oct 31, 2021

    1 pagesTM01

    Appointment of Mr Michael John Woodcock as a director on Nov 01, 2021

    2 pagesAP01

    Full accounts made up to Jan 31, 2021

    41 pagesAA

    Confirmation statement made on Jul 04, 2021 with updates

    4 pagesCS01

    Change of details for Walker Greenbank Plc as a person with significant control on Dec 09, 2020

    2 pagesPSC05

    Memorandum and Articles of Association

    39 pagesMA

    Full accounts made up to Jan 31, 2020

    43 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 06, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Jul 04, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Michael Frank Williamson as a director on Dec 18, 2019

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0