SD PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 22/09/2522 September 2025 New | Appointment of Mrs Theresa Das as a director on 2025-09-22 | 
| 19/09/2519 September 2025 New | Termination of appointment of Tilak Das as a secretary on 2025-09-19 | 
| 10/09/2510 September 2025 New | Total exemption full accounts made up to 2025-03-31 | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 21/01/2521 January 2025 | Confirmation statement made on 2025-01-21 with no updates | 
| 12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 22/01/2422 January 2024 | Confirmation statement made on 2024-01-21 with no updates | 
| 06/11/236 November 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 23/01/2323 January 2023 | Confirmation statement made on 2023-01-21 with no updates | 
| 10/10/2210 October 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 24/01/2224 January 2022 | Confirmation statement made on 2022-01-21 with no updates | 
| 02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 18/10/2118 October 2021 | Registered office address changed from 10 Chateris Way Lower Early Reading Berks RG6 4JA to Bridge House, 2 Bridge Avenue Maidenhead SL6 1RR on 2021-10-18 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 07/09/197 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 24/02/1924 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES | 
| 14/09/1814 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 18/03/1818 March 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES | 
| 17/10/1717 October 2017 | 06/04/16 STATEMENT OF CAPITAL GBP 2 | 
| 05/07/175 July 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 26/03/1726 March 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | 
| 22/05/1622 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/03/1631 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHIBABRATA DAS / 31/05/2015 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 31/03/1631 March 2016 | Annual return made up to 21 January 2016 with full list of shareholders | 
| 24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 04/04/154 April 2015 | Annual return made up to 21 January 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 28/03/1428 March 2014 | Annual return made up to 21 January 2014 with full list of shareholders | 
| 13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 19/02/1319 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders | 
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 25/01/1225 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders | 
| 05/04/115 April 2011 | Annual return made up to 21 January 2011 with full list of shareholders | 
| 22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 21/01/1021 January 2010 | Annual return made up to 21 January 2010 with full list of shareholders | 
| 21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHIBABRATA DAS / 01/10/2009 | 
| 22/01/0922 January 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS | 
| 19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 21/05/0821 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / TILAK DAS / 01/05/2008 | 
| 21/05/0821 May 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS | 
| 21/05/0821 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SHIBABRATA DAS / 01/04/2007 | 
| 17/10/0717 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 19/02/0719 February 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS | 
| 11/09/0611 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 10/02/0610 February 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS | 
| 20/01/0620 January 2006 | REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 25 IRVINE PLACE VIRGINIA WATER SURREY GU25 4DQ | 
| 20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 09/02/059 February 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS | 
| 22/12/0422 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | 
| 28/01/0428 January 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS | 
| 25/01/0425 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | 
| 30/01/0330 January 2003 | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS | 
| 23/01/0323 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | 
| 05/02/025 February 2002 | RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS | 
| 18/01/0218 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | 
| 26/01/0126 January 2001 | RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS | 
| 21/11/0021 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | 
| 14/02/0014 February 2000 | RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS | 
| 18/04/9918 April 1999 | NEW SECRETARY APPOINTED | 
| 18/04/9918 April 1999 | NEW DIRECTOR APPOINTED | 
| 18/04/9918 April 1999 | REGISTERED OFFICE CHANGED ON 18/04/99 FROM: 4 GREGORY CLOSE LOWER EARLEY READING BERKSHIRE RG6 4JJ | 
| 18/04/9918 April 1999 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 | 
| 04/02/994 February 1999 | DIRECTOR RESIGNED | 
| 04/02/994 February 1999 | SECRETARY RESIGNED | 
| 21/01/9921 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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