SDI GROUP PLC

Company Documents

DateDescription
17/04/2517 April 2025 Director's details changed for Dr Andrew Joseph Hosty on 2025-04-17

View Document

05/02/255 February 2025 Director's details changed for Dr Andrew Joseph Hosty on 2025-02-04

View Document

31/01/2531 January 2025 Registration of charge 063853960005, created on 2025-01-20

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

11/10/2411 October 2024 Group of companies' accounts made up to 2024-04-30

View Document

04/10/244 October 2024 Resolutions

View Document

01/10/241 October 2024 Statement of capital following an allotment of shares on 2024-04-10

View Document

22/01/2422 January 2024 Termination of appointment of Michael John Creedon as a director on 2024-01-19

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

10/11/2310 November 2023 Statement of capital following an allotment of shares on 2023-11-06

View Document

18/10/2318 October 2023 Group of companies' accounts made up to 2023-04-30

View Document

03/10/233 October 2023 Appointment of Mr Stephen Mark Brown as a director on 2023-09-29

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2023-04-19

View Document

13/02/2313 February 2023 Statement of capital following an allotment of shares on 2023-02-10

View Document

01/02/231 February 2023 Appointment of Mrs Louise Elizabeth Early as a director on 2023-02-01

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2023-01-11

View Document

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-12-23

View Document

22/11/2222 November 2022 Statement of capital following an allotment of shares on 2022-10-25

View Document

24/10/2224 October 2022 Group of companies' accounts made up to 2022-04-30

View Document

25/09/2225 September 2022 Termination of appointment of Jonathan Paul Abell as a secretary on 2022-09-21

View Document

25/09/2225 September 2022 Appointment of Mr Amitabh Sharma as a secretary on 2022-09-21

View Document

25/09/2225 September 2022 Termination of appointment of Jonathan Paul Abell as a director on 2022-09-21

View Document

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2022-03-25

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2022-01-17

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

04/11/214 November 2021 Registration of charge 063853960004, created on 2021-11-01

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

23/09/2123 September 2021 Group of companies' accounts made up to 2021-04-30

View Document

02/12/142 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

02/10/142 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/144 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

01/03/141 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063853960001

View Document

06/12/136 December 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM

View Document

06/12/136 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

30/09/1330 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/1214 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

16/10/1216 October 2012 SECOND FILING FOR FORM AP01

View Document

26/09/1226 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR HENRY TEE

View Document

18/09/1218 September 2012 COMPANY BUSINESS 11/09/2012

View Document

14/12/1114 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/12/1114 December 2011 SAIL ADDRESS CREATED

View Document

24/10/1124 October 2011 28/09/11 CHANGES

View Document

14/10/1114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

27/09/1127 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP ATKIN

View Document

19/10/1019 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/10/1014 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

31/08/1031 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

06/07/106 July 2010 SECRETARY APPOINTED MR MICHAEL JOHN CREEDON

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR MICHAEL JOHN CREEDON

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY CLARE HOUGH

View Document

18/05/1018 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR ERIC KENELM FORD

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MRS ANN JULIET BATEMAN SIMON

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALFRED VAISEY

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP ATKIN / 24/03/2010

View Document

26/10/0926 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR RONALD HOWARD

View Document

14/10/0914 October 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/084 December 2008 GBP NC 1000000/10000000 28/11/2008

View Document

13/11/0813 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ATKIN / 12/11/2008

View Document

21/10/0821 October 2008 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

15/10/0815 October 2008 COMMENCE BUSINESS AND BORROW

View Document

15/10/0815 October 2008 APPLICATION COMMENCE BUSINESS

View Document

08/10/088 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/0830 September 2008 ARTICLES OF ASSOCIATION

View Document

30/09/0830 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

05/09/085 September 2008 DIRECTOR APPOINTED MR ALFRED JOHN VAISEY

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED MR HENRY LEONARD TEE

View Document

16/01/0816 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 NEW SECRETARY APPOINTED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 7 PILGRIM STREET, LONDON, EC4V 6LB

View Document

22/11/0722 November 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 30/04/08

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company