SD14 LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewAppointment of a voluntary liquidator

View Document

24/09/2524 September 2025 NewResolutions

View Document

24/09/2524 September 2025 NewStatement of affairs

View Document

23/09/2523 September 2025 NewRegistered office address changed from 25 High Street Bushey WD23 1BD England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2025-09-23

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

14/05/2514 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

25/06/2425 June 2024 Change of details for Mr Daniel Lee Jackson as a person with significant control on 2024-06-25

View Document

24/04/2424 April 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

19/04/2319 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/05/2218 May 2022 Cessation of Ljiljana Jovanovic as a person with significant control on 2022-05-01

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 17/03/20 STATEMENT OF CAPITAL GBP 6

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

15/10/1915 October 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/04/1813 April 2018 PREVSHO FROM 30/11/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA LOUISE GOLDSTEIN / 19/10/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JACKSON / 19/10/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JACKSON / 19/10/2017

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL LEE JACKSON / 19/10/2017

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MRS LISA LOUISE GOLDSTEIN / 19/10/2017

View Document

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 2ND FLOOR, HYGEIA HOUSE 66 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 ADOPT ARTICLES 02/05/2015

View Document

19/08/1619 August 2016 03/05/15 STATEMENT OF CAPITAL GBP 5

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/08/1619 August 2016 03/05/15 STATEMENT OF CAPITAL GBP 5

View Document

19/08/1619 August 2016 03/05/15 STATEMENT OF CAPITAL GBP 5

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT WARREN

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED LISA LOUISE GOLDSTEIN

View Document

21/11/1421 November 2014 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