SDE CONSULTING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
04/02/254 February 2025 | Application to strike the company off the register |
28/12/2428 December 2024 | Micro company accounts made up to 2024-03-31 |
23/12/2423 December 2024 | Registered office address changed from 47 High Street Tonbridge TN9 1SD England to 85 Westfield Lane St. Leonards-on-Sea TN37 7NF on 2024-12-23 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with no updates |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
27/09/2227 September 2022 | Director's details changed for Mr Sebastian Devlin on 2022-09-27 |
27/09/2227 September 2022 | Change of details for Mr Sebastian Devlin as a person with significant control on 2022-09-27 |
27/09/2227 September 2022 | Registered office address changed from Nyman Libson Paul Llp Regina House 124 Finchley Road London NW3 5JS England to 47 High Street Tonbridge TN9 1SD on 2022-09-27 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
08/01/198 January 2019 | REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 200-203, KERMAN & CO LLP STRAND LONDON WC2R 1DJ UNITED KINGDOM |
29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/10/1829 October 2018 | PREVEXT FROM 28/02/2018 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
01/02/171 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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