SIDAN HACKNEY LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHAELA SUGAR / 24/08/2018

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL SUGAR / 24/08/2018

View Document

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CESSATION OF DANIEL PAUL SUGAR AS A PSC

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDAN TRADING HOLDINGS LIMITED

View Document

30/04/1830 April 2018 CESSATION OF SIMON SUGAR AS A PSC

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 COMPANY NAME CHANGED ACTON HIGH STREET TRADING LIMITED CERTIFICATE ISSUED ON 12/10/17

View Document

20/09/1720 September 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG ENGLAND

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, SECRETARY COLIN SANDY

View Document

16/06/1716 June 2017 SECRETARY APPOINTED MR JONATHAN RAYMOND DUMONT

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN SANDY

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

20/01/1720 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM AMSHOLD HOUSE GOLDINGS HILL LOUGHTON ESSEX IG10 2RW ENGLAND

View Document

21/04/1521 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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