SDC GROUP LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewTermination of appointment of Lynn Catherine Hood as a director on 2025-09-12

View Document

04/04/254 April 2025 Termination of appointment of Donna Mcburnie as a director on 2025-04-04

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

26/09/2426 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Appointment of Mr Graham Alan Clarke as a director on 2024-05-08

View Document

21/05/2421 May 2024 Statement of capital following an allotment of shares on 2024-05-08

View Document

21/05/2421 May 2024 Termination of appointment of Christopher James Nixon as a director on 2024-05-13

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Memorandum and Articles of Association

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

27/03/2427 March 2024 Director's details changed for Mr Christopher John Friel on 2024-03-27

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Appointment of Mr Jeremy Paul Seigal as a director on 2023-09-12

View Document

19/09/2319 September 2023 Statement of capital following an allotment of shares on 2023-09-17

View Document

07/09/237 September 2023 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

06/09/236 September 2023 Termination of appointment of James Peter Buckley as a director on 2023-08-24

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Statement of capital on 2023-08-25

View Document

25/08/2325 August 2023

View Document

23/08/2323 August 2023 Appointment of Donna Mcburnie as a director on 2023-07-10

View Document

04/07/234 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-06-16

View Document

29/06/2329 June 2023 Memorandum and Articles of Association

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

28/06/2328 June 2023 Statement of capital following an allotment of shares on 2023-06-16

View Document

28/06/2328 June 2023 Change of details for Bgf Investment Management Limited as a person with significant control on 2023-06-16

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

25/04/2325 April 2023 Appointment of Ms Lynn Catherine Hood as a director on 2023-03-20

View Document

14/04/2314 April 2023 Notification of Bgf Investment Management Limited as a person with significant control on 2022-02-08

View Document

14/04/2314 April 2023 Termination of appointment of Paul Gerard Mcgettrick as a director on 2023-04-11

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-01-01 with updates

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Appointment of Mr Paul Mcgettrick as a director on 2022-02-08

View Document

22/02/2222 February 2022 Appointment of Mr Christopher James Nixon as a director on 2022-02-08

View Document

22/02/2222 February 2022 Appointment of Mr James Peter Buckley as a director on 2022-02-08

View Document

22/02/2222 February 2022 Memorandum and Articles of Association

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2022-02-08

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2022-02-08

View Document

22/02/2222 February 2022 Sub-division of shares on 2022-02-08

View Document

22/02/2222 February 2022 Change of share class name or designation

View Document

22/02/2222 February 2022 Particulars of variation of rights attached to shares

View Document

03/01/223 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Registration of charge SC4782240001, created on 2021-07-07

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JOSEPH FRIEL / 14/01/2020

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / DR PHILIP JOSEPH FRIEL / 14/01/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

12/01/1812 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/06/163 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/02/169 February 2016 PREVEXT FROM 31/05/2015 TO 31/07/2015

View Document

02/06/152 June 2015 COMPANY NAME CHANGED SMILE DENTAL CLINICS LIMITED CERTIFICATE ISSUED ON 02/06/15

View Document

02/06/152 June 2015 CHANGE OF NAME 25/05/2015

View Document

25/05/1525 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

22/05/1422 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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