SAND DAMS WORLDWIDE LIMITED: Filings

  • Overview

    Company NameSAND DAMS WORLDWIDE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04432166
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for SAND DAMS WORLDWIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 05, 2026 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2025

    64 pagesAA

    Registered office address changed from Sky View Argosy Road East Midlands Airport Castle Donnington Derby DE74 2SA United Kingdom to 1 Billing Road Northampton Northamptonshire NN1 5AL on Sep 10, 2025

    1 pagesAD01

    Confirmation statement made on Feb 05, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to Sky View Argosy Road East Midlands Airport Castle Donnington Derby DE74 2SA on Apr 08, 2025

    1 pagesAD01

    Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on Feb 20, 2025

    1 pagesAD01

    Group of companies' accounts made up to Mar 31, 2024

    64 pagesAA

    Appointment of Mr Robert Brian Bence as a director on Oct 22, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Feb 05, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Miguel Veiga-Pestana as a director on Nov 21, 2023

    2 pagesAP01

    Appointment of Mr Nicholas Sanjay Rao as a director on Nov 21, 2023

    2 pagesAP01

    Appointment of Ms Halinishi Ndunge Yusuf as a director on Nov 21, 2023

    2 pagesAP01

    Appointment of Mr Jonathan Leon Slowe as a director on Nov 21, 2023

    2 pagesAP01

    Termination of appointment of Bandish Suresh Dharamshi Gudka as a director on Nov 21, 2023

    1 pagesTM01

    Termination of appointment of Pamela Margaret Gilder as a director on Nov 21, 2023

    1 pagesTM01

    Termination of appointment of Faith Ann Lyons as a director on May 09, 2023

    1 pagesTM01

    Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on Dec 04, 2023

    1 pagesAD01

    Group of companies' accounts made up to Mar 31, 2023

    64 pagesAA

    Confirmation statement made on Feb 05, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    64 pagesAA

    Certificate of change of name

    Company name changed excellent development LIMITED\certificate issued on 23/02/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 23, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 14, 2022

    RES15

    Confirmation statement made on Feb 05, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Nigel Frederick Reader as a director on Oct 21, 2021

    1 pagesTM01

    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