SBDL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewFull accounts made up to 2025-01-31

View Document

11/07/2511 July 2025 Registration of charge 108362560019, created on 2025-06-20

View Document

11/07/2511 July 2025 Satisfaction of charge 108362560004 in full

View Document

19/06/2519 June 2025 Registration of charge 108362560018, created on 2025-05-29

View Document

28/05/2528 May 2025 Satisfaction of charge 108362560011 in full

View Document

28/05/2528 May 2025 Satisfaction of charge 108362560003 in full

View Document

23/05/2523 May 2025 Registered office address changed from Farringdon Road, 49-51, G & Lg Farringdon Road London EC1M 3JP England to 49-51 Farringdon Rd Lamplighter Works, G & Lg Floor London EC1M 3JP on 2025-05-23

View Document

19/05/2519 May 2025 Registered office address changed from 11D Branch Place London N1 5PH England to Farringdon Road, 49-51, G & Lg Farringdon Road London EC1M 3JP on 2025-05-19

View Document

16/04/2516 April 2025 Statement of capital following an allotment of shares on 2025-03-28

View Document

10/04/2510 April 2025 Registration of charge 108362560017, created on 2025-03-20

View Document

19/02/2519 February 2025 Confirmation statement made on 2024-12-17 with updates

View Document

17/02/2517 February 2025 Statement of capital following an allotment of shares on 2025-01-30

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/12/2424 December 2024 Statement of capital following an allotment of shares on 2024-09-11

View Document

31/10/2431 October 2024 Accounts for a medium company made up to 2024-01-31

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2020-08-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

21/12/2321 December 2023 Director's details changed for Mr Christy Loane Davis on 2023-12-16

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

25/05/2325 May 2023 Registration of charge 108362560016, created on 2023-05-11

View Document

24/04/2324 April 2023 Registration of charge 108362560015, created on 2023-04-06

View Document

28/03/2328 March 2023 Registration of charge 108362560014, created on 2023-03-08

View Document

28/03/2328 March 2023 Registration of charge 108362560009, created on 2023-03-08

View Document

28/03/2328 March 2023 Registration of charge 108362560003, created on 2023-03-08

View Document

28/03/2328 March 2023 Registration of charge 108362560004, created on 2023-03-12

View Document

28/03/2328 March 2023 Registration of charge 108362560005, created on 2023-03-08

View Document

28/03/2328 March 2023 Registration of charge 108362560007, created on 2023-03-08

View Document

28/03/2328 March 2023 Registration of charge 108362560006, created on 2023-03-08

View Document

28/03/2328 March 2023 Registration of charge 108362560008, created on 2023-03-08

View Document

28/03/2328 March 2023 Registration of charge 108362560011, created on 2023-03-08

View Document

28/03/2328 March 2023 Registration of charge 108362560012, created on 2023-03-08

View Document

28/03/2328 March 2023 Registration of charge 108362560010, created on 2023-03-08

View Document

28/03/2328 March 2023 Registration of charge 108362560013, created on 2023-03-08

View Document

23/01/2323 January 2023 Change of details for Mr Ross Crane as a person with significant control on 2023-01-13

View Document

23/01/2323 January 2023 Director's details changed for Mr Ross Crane on 2023-01-13

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-17 with updates

View Document

04/01/234 January 2023 Registration of charge 108362560002, created on 2022-12-17

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

05/04/225 April 2022 Registration of charge 108362560001, created on 2022-04-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/12/2131 December 2021 Change of details for Mr Ross Crane as a person with significant control on 2021-11-24

View Document

31/12/2131 December 2021 Change of details for Mr Ross Crane as a person with significant control on 2021-12-31

View Document

31/12/2131 December 2021 Director's details changed for Mr John Antony Cleeve Ayton on 2021-12-31

View Document

31/12/2131 December 2021 Director's details changed for Mr Christy Loane Davis on 2021-02-01

View Document

31/12/2131 December 2021 Director's details changed for Mr Ross Crane on 2021-12-31

View Document

31/12/2131 December 2021 Cessation of Christy Loane Davis as a person with significant control on 2020-08-31

View Document

31/12/2131 December 2021 Director's details changed for Mr Ross Crane on 2021-02-01

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

31/12/2131 December 2021 Change of details for Mr Ross Crane as a person with significant control on 2021-02-01

View Document

10/12/2110 December 2021 Statement of capital following an allotment of shares on 2021-12-08

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Memorandum and Articles of Association

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

29/11/2129 November 2021 Appointment of Nick Evans as a director on 2021-11-24

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/207 September 2020 ARTICLES OF ASSOCIATION

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/12/1923 December 2019 COMPANY NAME CHANGED DYNR LIMITED CERTIFICATE ISSUED ON 23/12/19

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 2 PENDULUM MEWS BIRKBECK ROAD LONDON E8 2LU UNITED KINGDOM

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTY LOANE DAVIS

View Document

26/03/1926 March 2019 15/02/19 STATEMENT OF CAPITAL GBP 684

View Document

26/03/1926 March 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 01/01/18 STATEMENT OF CAPITAL GBP 641.1

View Document

19/03/1919 March 2019 10/01/18 STATEMENT OF CAPITAL GBP 641.1

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROSS CRANE / 01/01/2018

View Document

14/03/1914 March 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/03/1912 March 2019 SUB-DIVISION 01/01/18

View Document

05/03/195 March 2019 CURRSHO FROM 30/06/2018 TO 31/01/2018

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/12/1820 December 2018 19/12/18 STATEMENT OF CAPITAL GBP 641.1

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/12/173 December 2017 DIRECTOR APPOINTED MR CHRISTY LOANE DAVIS

View Document

26/06/1726 June 2017 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