SDL GROUP HOLDINGS LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/12/2331 December 2023 Resolutions

View Document

31/12/2331 December 2023 Memorandum and Articles of Association

View Document

31/12/2331 December 2023 Resolutions

View Document

21/12/2321 December 2023 Cancellation of shares. Statement of capital on 2023-12-11

View Document

21/12/2321 December 2023 Purchase of own shares.

View Document

19/12/2319 December 2023 Cessation of Bgf Nominees Limited as a person with significant control on 2023-12-11

View Document

19/12/2319 December 2023 Notification of J & E Nominees Limited as a person with significant control on 2023-12-11

View Document

14/12/2314 December 2023 Appointment of Mr Mark Scard as a secretary on 2023-12-11

View Document

14/12/2314 December 2023 Termination of appointment of Cathy Staley as a secretary on 2023-12-11

View Document

22/11/2322 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Purchase of own shares. Shares purchased into treasury:

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

06/07/236 July 2023 Cessation of Paul Robert Gratton as a person with significant control on 2023-07-06

View Document

06/07/236 July 2023 Notification of Bgf Nominees Limited as a person with significant control on 2019-12-01

View Document

23/02/2323 February 2023 Termination of appointment of Andrew Michael Deller as a director on 2023-02-23

View Document

06/01/236 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Appointment of Ms Cathy Staley as a secretary on 2022-12-02

View Document

15/12/2215 December 2022 Termination of appointment of Helen Anne Ellis as a secretary on 2022-12-01

View Document

23/11/2223 November 2022 Termination of appointment of Patrick John Lindley as a director on 2022-11-23

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

08/02/228 February 2022 Second filing of a statement of capital following an allotment of shares on 2022-02-01

View Document

08/02/228 February 2022 Change of share class name or designation

View Document

07/02/227 February 2022 Particulars of variation of rights attached to shares

View Document

07/02/227 February 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

08/12/218 December 2021 Termination of appointment of Gurinder Singh Sunner as a director on 2021-12-08

View Document

09/11/219 November 2021 Purchase of own shares. Shares purchased into treasury:

View Document

03/11/213 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Resolutions

View Document

26/10/2126 October 2021 Purchase of own shares.

View Document

26/10/2126 October 2021 Purchase of own shares.

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

31/10/1931 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/1931 October 2019 CURREXT FROM 31/10/2020 TO 31/03/2021

View Document


More Company Information