SDK PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-06-17 with no updates |
13/12/2413 December 2024 | Micro company accounts made up to 2024-03-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Micro company accounts made up to 2023-03-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/12/226 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Micro company accounts made up to 2021-03-31 |
23/12/2123 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-29 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/06/2015 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/10/191 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN NORTON KAYE / 01/10/2019 |
01/10/191 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN HELEN KAYE / 01/10/2019 |
09/08/199 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
22/07/1922 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 044664590002 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/02/191 February 2019 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL KAYE |
01/02/191 February 2019 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH KAYE |
01/02/191 February 2019 | APPOINTMENT TERMINATED, DIRECTOR SARAH HIBBERT |
03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/06/1623 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/07/1513 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
19/04/1519 April 2015 | DIRECTOR APPOINTED SARAH NINA HIBBERT |
19/04/1519 April 2015 | DIRECTOR APPOINTED SAMUEL KAYE |
19/04/1519 April 2015 | DIRECTOR APPOINTED MR JOSEPH BEN KAYE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/01/1530 January 2015 | VARYING SHARE RIGHTS AND NAMES |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/07/148 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/07/1317 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/06/1226 June 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
28/07/1128 July 2011 | STATEMENT OF COMPANY'S OBJECTS |
28/07/1128 July 2011 | VARYING SHARE RIGHTS AND NAMES |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/07/1119 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN NORTON KAYE / 14/06/2011 |
19/07/1119 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HELEN KAYE / 14/06/2011 |
19/07/1119 July 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
19/07/1119 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN HELEN KAYE / 14/06/2011 |
14/07/1014 July 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
28/05/1028 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
21/05/0921 May 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
22/07/0822 July 2008 | APPOINTMENT TERMINATED DIRECTOR SARAH KAYE |
07/07/087 July 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
02/07/082 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/06/0722 June 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
21/06/0721 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/11/0616 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/06/0630 June 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
21/01/0621 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
28/12/0528 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/06/0529 June 2005 | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/07/0416 July 2004 | RETURN MADE UP TO 21/06/04; NO CHANGE OF MEMBERS |
03/02/043 February 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
07/08/037 August 2003 | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS |
10/03/0310 March 2003 | DIRECTOR RESIGNED |
10/03/0310 March 2003 | NEW DIRECTOR APPOINTED |
10/03/0310 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/03/0310 March 2003 | SECRETARY RESIGNED |
10/03/0310 March 2003 | NEW DIRECTOR APPOINTED |
03/03/033 March 2003 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03 |
03/03/033 March 2003 | S366A DISP HOLDING AGM 21/06/02 |
22/01/0322 January 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/01/0321 January 2003 | REGISTERED OFFICE CHANGED ON 21/01/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
20/01/0320 January 2003 | COMPANY NAME CHANGED LINEPLEX CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 20/01/03 |
21/06/0221 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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