SAND DAMS WORLDWIDE LIMITED: Filings
Overview
| Company Name | SAND DAMS WORLDWIDE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04432166 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SAND DAMS WORLDWIDE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 05, 2026 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 64 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Feb 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 64 pages | AA | ||||||||||
Appointment of Mr Robert Brian Bence as a director on Oct 22, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Miguel Veiga-Pestana as a director on Nov 21, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas Sanjay Rao as a director on Nov 21, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Halinishi Ndunge Yusuf as a director on Nov 21, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Leon Slowe as a director on Nov 21, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bandish Suresh Dharamshi Gudka as a director on Nov 21, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pamela Margaret Gilder as a director on Nov 21, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Faith Ann Lyons as a director on May 09, 2023 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 64 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 64 pages | AA | ||||||||||
Certificate of change of name Company name changed excellent development LIMITED\certificate issued on 23/02/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nigel Frederick Reader as a director on Oct 21, 2021 | 1 pages | TM01 | ||||||||||
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