S D INT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewPrevious accounting period shortened from 2025-10-31 to 2024-11-30

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/07/2430 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/08/2322 August 2023 Second filing of Confirmation Statement dated 2021-08-07

View Document

11/08/2311 August 2023 Statement of capital following an allotment of shares on 2020-11-01

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

02/06/232 June 2023 Change of details for Mr Mahammad Javid as a person with significant control on 2023-06-01

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

01/10/211 October 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHAMMAD JAVID

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM C/O C/O 3MMM ACCOUNTANCY SERVICES LTD UNIT 4A 30-34 AIRE STREET LEEDS WEST YORKSHIRE LS1 4HT

View Document

01/06/161 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD JAVID / 01/06/2016

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR NADEEM MUGHAL

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/10/159 October 2015 DIRECTOR APPOINTED MR DHANIAL MOHAMMAD

View Document

01/07/151 July 2015 DISS40 (DISS40(SOAD))

View Document

30/06/1530 June 2015 FIRST GAZETTE

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 16 RAEBURN DRIVE BRADFORD WEST YORKSHIRE BD6 8AT

View Document

25/06/1525 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/02/1517 February 2015 PREVEXT FROM 31/05/2014 TO 31/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR NADEEM ABBAS MUGHAL

View Document

23/07/1323 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085406340001

View Document

22/05/1322 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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