SAUNDERS & LONG LIMITED: Filings
Overview
| Company Name | SAUNDERS & LONG LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10336727 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SAUNDERS & LONG LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Aug 17, 2025 with updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from St Stephens House Arthur Road Windsor Berkshire SL4 1RU United Kingdom to Arch 41 Alma Road Windsor Berkshire SL4 1QZ on Aug 05, 2025 | 1 pages | AD01 | ||||||||||||||
Micro company accounts made up to Aug 28, 2024 | 6 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||
Appointment of Mr Joshua Powe as a director on Sep 20, 2024 | 2 pages | AP01 | ||||||||||||||
Notification of Joshua Powe as a person with significant control on Sep 20, 2024 | 2 pages | PSC01 | ||||||||||||||
Withdrawal of a person with significant control statement on Sep 25, 2024 | 2 pages | PSC09 | ||||||||||||||
Termination of appointment of Jonathan Andrew Ford Long as a director on Sep 20, 2024 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Aug 17, 2024 with updates | 7 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||
Appointment of Emmalene Maxwell as a director on Apr 26, 2024 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 26, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 30, 2023
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 26, 2021
| 3 pages | SH01 | ||||||||||||||
Registered office address changed from 4 st. Albans Close Windsor SL4 1UT England to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on May 14, 2024 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 13 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Aug 17, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
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