SDART LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/03/2123 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM 62 WILSON STREET LONDON EC2A 2BU ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

13/03/2013 March 2020 SAIL ADDRESS CHANGED FROM: 10 NORWICH STREET LONDON EC4A 1BD ENGLAND

View Document

11/03/2011 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

21/03/1921 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM THE OLD STABLES BARFORD ST JOHN BANBURY OXFORDSHIRE OX15 0PS UNITED KINGDOM

View Document

23/07/1823 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / FINANCIAL MICROSCOPE LIMITED / 15/03/2018

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT MAREK PIETRUSZKIEWICZ / 15/03/2018

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR WIESLAW PIETRUSZKIEWICZ / 15/03/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BIGGS

View Document

31/08/1731 August 2017 21/08/17 STATEMENT OF CAPITAL USD 3368147.89

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILLIS

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, SECRETARY MARK BERLIND

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 15 CANADA SQUARE LONDON E14 5GL

View Document

28/07/1728 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR TIMOTHY HAYES GILLIS

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK TOON

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

05/07/165 July 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/15

View Document

22/06/1622 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

18/03/1618 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR FRANK WELLER

View Document

17/10/1517 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT PIETRUSZKIEWICZ

View Document

29/09/1529 September 2015 SECRETARY APPOINTED MR MARK BERLIND

View Document

08/07/158 July 2015 19/05/15 STATEMENT OF CAPITAL USD 157.89

View Document

08/07/158 July 2015 RESOLUTION TO REDENOMINATE SHARES 18/05/2015

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR ANDREW DAVID BIGGS

View Document

09/06/159 June 2015 CURRSHO FROM 31/03/2016 TO 30/09/2015

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR IAN SHORT

View Document

23/04/1523 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT PIETRUSZKIEWICZ / 31/03/2015

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 91 PICKFORD STREET MANCHESTER M4 5BT

View Document

17/04/1517 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/04/1516 April 2015 SAIL ADDRESS CREATED

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR MARK PAUL TOON

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED DR FRANK MICHAEL MARTIN WELLER

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR IAN EDWARD SHORT

View Document

16/01/1516 January 2015 VARYING SHARE RIGHTS AND NAMES

View Document

16/01/1516 January 2015 ADOPT ARTICLES 22/12/2014

View Document

05/01/155 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057288950001

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR WIESLAW PIETRUSZKIEWICZ / 01/09/2013

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/03/128 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY PAUL EMMERSON

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM VENTURE SPACE ONE CENTRAL PARK NORTHAMPTON ROAD MANCHESTER M40 5WW

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WIESLAW PIETRUSKIEWICZ / 13/09/2010

View Document

23/08/1023 August 2010 SECRETARY APPOINTED ROBERT PIETRUSZKIEWICZ

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROBERT PIETRUSZKIEWICZ / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WIESLAW PIETRUSKIEWICZ / 06/04/2010

View Document

06/04/106 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/08/0813 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

05/08/085 August 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PIETRUSZKIEWICZ / 21/04/2008

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

26/11/0726 November 2007 SECRETARY RESIGNED

View Document

11/08/0711 August 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: MR ANDREW SILLS 69 PICKFORD STREET MANCHESTER M4 5BT

View Document

03/03/063 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information