S25D LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Termination of appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 2025-05-25

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/04/254 April 2025 Certificate of change of name

View Document

03/04/253 April 2025 Change of details for Mr Sachin Duggal as a person with significant control on 2025-04-03

View Document

03/04/253 April 2025 Change of details for Mr Sachin Dev Duggal as a person with significant control on 2025-03-01

View Document

03/04/253 April 2025 Director's details changed for Mr Sachin Duggal on 2025-04-03

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-01 with updates

View Document

03/04/253 April 2025 Registered office address changed from C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD to 2 Peel Court 24 st. Cuthberts Way Darlington DL1 1GB on 2025-04-03

View Document

03/04/253 April 2025 Secretary's details changed for Pkf Littlejohn Corporate Services Limited on 2025-04-03

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

16/10/2116 October 2021 Compulsory strike-off action has been discontinued

View Document

16/10/2116 October 2021 Compulsory strike-off action has been discontinued

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2020-03-31

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

06/03/196 March 2019 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

12/12/1812 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

09/04/189 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/03/1810 March 2018 DISS40 (DISS40(SOAD))

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR SACHIN DUGGAL

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL GOLDWIN

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

07/03/167 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

04/03/154 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/07/1419 July 2014 APPOINTMENT TERMINATED, SECRETARY LMG SERVICES LIMITED

View Document

19/07/1419 July 2014 CORPORATE SECRETARY APPOINTED PKF LITTLEJOHN CORPORATE SERVICES LIMITED

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

03/03/143 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LMG SERVICES LIMITED / 03/03/2014

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM FIRST FLOOR VINTAGE YARD 59-63 BERMONDSEY STREET LONDON SE1 3XF ENGLAND

View Document

31/12/1331 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

10/06/1310 June 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1321 March 2013 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

27/12/1227 December 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

20/04/1220 April 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

02/04/122 April 2012 CORPORATE DIRECTOR APPOINTED SD SQUARED LIMITED

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR SACHIN DUGGAL

View Document

13/03/1213 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LMG SERVICES LIMITED / 13/03/2012

View Document

13/03/1213 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM FOURTH FLOOR 2-4 GREAT EASTERN STREET LONDON EC2A 3NT

View Document

13/04/1113 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR PAUL ROBERT GOLDWIN

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SACHIN DUGGAL / 01/10/2009

View Document

09/03/109 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LMG SERVICES LIMITED / 01/10/2009

View Document

04/03/104 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 DISS40 (DISS40(SOAD))

View Document

28/05/0928 May 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

08/04/088 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS; AMEND

View Document

10/04/0710 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: SUITE 32-35 LONDON FRUIT EXCHANGE BRUSHFIELD STREET LONDON E1 6EU

View Document

09/10/069 October 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS; AMEND

View Document

04/10/064 October 2006 COMPANY NAME CHANGED SMX TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 04/10/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 38-40 LONDON FRUIT EXCHANGE BRUSHFIELD STREET LONDON E1 6EU

View Document

11/03/0411 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/10/036 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 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