SDC GROUP LIMITED
Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Termination of appointment of Lynn Catherine Hood as a director on 2025-09-12 |
04/04/254 April 2025 | Termination of appointment of Donna Mcburnie as a director on 2025-04-04 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-01 with updates |
26/09/2426 September 2024 | Group of companies' accounts made up to 2023-12-31 |
21/05/2421 May 2024 | Appointment of Mr Graham Alan Clarke as a director on 2024-05-08 |
21/05/2421 May 2024 | Statement of capital following an allotment of shares on 2024-05-08 |
21/05/2421 May 2024 | Termination of appointment of Christopher James Nixon as a director on 2024-05-13 |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Memorandum and Articles of Association |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Resolutions |
27/03/2427 March 2024 | Director's details changed for Mr Christopher John Friel on 2024-03-27 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-01 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/09/2321 September 2023 | Appointment of Mr Jeremy Paul Seigal as a director on 2023-09-12 |
19/09/2319 September 2023 | Statement of capital following an allotment of shares on 2023-09-17 |
07/09/237 September 2023 | Current accounting period extended from 2023-07-31 to 2023-12-31 |
06/09/236 September 2023 | Termination of appointment of James Peter Buckley as a director on 2023-08-24 |
25/08/2325 August 2023 | Resolutions |
25/08/2325 August 2023 | |
25/08/2325 August 2023 | Resolutions |
25/08/2325 August 2023 | Resolutions |
25/08/2325 August 2023 | Statement of capital on 2023-08-25 |
25/08/2325 August 2023 | |
23/08/2323 August 2023 | Appointment of Donna Mcburnie as a director on 2023-07-10 |
04/07/234 July 2023 | Second filing of a statement of capital following an allotment of shares on 2023-06-16 |
29/06/2329 June 2023 | Memorandum and Articles of Association |
29/06/2329 June 2023 | Resolutions |
29/06/2329 June 2023 | Resolutions |
29/06/2329 June 2023 | Resolutions |
28/06/2328 June 2023 | Statement of capital following an allotment of shares on 2023-06-16 |
28/06/2328 June 2023 | Change of details for Bgf Investment Management Limited as a person with significant control on 2023-06-16 |
03/05/233 May 2023 | Total exemption full accounts made up to 2022-07-31 |
25/04/2325 April 2023 | Appointment of Ms Lynn Catherine Hood as a director on 2023-03-20 |
14/04/2314 April 2023 | Notification of Bgf Investment Management Limited as a person with significant control on 2022-02-08 |
14/04/2314 April 2023 | Termination of appointment of Paul Gerard Mcgettrick as a director on 2023-04-11 |
14/03/2314 March 2023 | Confirmation statement made on 2023-01-01 with updates |
22/02/2222 February 2022 | Resolutions |
22/02/2222 February 2022 | Appointment of Mr Paul Mcgettrick as a director on 2022-02-08 |
22/02/2222 February 2022 | Appointment of Mr Christopher James Nixon as a director on 2022-02-08 |
22/02/2222 February 2022 | Appointment of Mr James Peter Buckley as a director on 2022-02-08 |
22/02/2222 February 2022 | Memorandum and Articles of Association |
22/02/2222 February 2022 | Resolutions |
22/02/2222 February 2022 | Resolutions |
22/02/2222 February 2022 | Resolutions |
22/02/2222 February 2022 | Statement of capital following an allotment of shares on 2022-02-08 |
22/02/2222 February 2022 | Statement of capital following an allotment of shares on 2022-02-08 |
22/02/2222 February 2022 | Sub-division of shares on 2022-02-08 |
22/02/2222 February 2022 | Change of share class name or designation |
22/02/2222 February 2022 | Particulars of variation of rights attached to shares |
03/01/223 January 2022 | Confirmation statement made on 2022-01-01 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
13/07/2113 July 2021 | Registration of charge SC4782240001, created on 2021-07-07 |
29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES |
29/04/2029 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
14/01/2014 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JOSEPH FRIEL / 14/01/2020 |
14/01/2014 January 2020 | PSC'S CHANGE OF PARTICULARS / DR PHILIP JOSEPH FRIEL / 14/01/2020 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/07/18 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
12/01/1812 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
03/06/163 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
09/02/169 February 2016 | PREVEXT FROM 31/05/2015 TO 31/07/2015 |
02/06/152 June 2015 | COMPANY NAME CHANGED SMILE DENTAL CLINICS LIMITED CERTIFICATE ISSUED ON 02/06/15 |
02/06/152 June 2015 | CHANGE OF NAME 25/05/2015 |
25/05/1525 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
22/05/1422 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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