SDL GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

21/01/2521 January 2025 Directors' register information at 2025-01-21 on withdrawal from the public register

View Document

21/01/2521 January 2025 Withdrawal of the directors' register information from the public register

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/12/248 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

28/06/2428 June 2024 Cancellation of shares. Statement of capital on 2024-05-31

View Document

28/06/2428 June 2024 Purchase of own shares.

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

04/12/234 December 2023 Director's details changed for Nancy Jane Lord on 2023-12-04

View Document

04/12/234 December 2023 Secretary's details changed for Mr Geoffrey Edward Lord on 2023-12-04

View Document

04/12/234 December 2023 Change of details for Mr Charles George Lord as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Change of details for Mr Patrick John Lord as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Director's details changed for Mr Charles George Lord on 2023-12-04

View Document

04/12/234 December 2023 Director's details changed for Mr Patrick John Lord on 2023-12-04

View Document

04/12/234 December 2023 Director's details changed for Mr Geoffrey Edward Lord on 2023-12-04

View Document

25/09/2325 September 2023 Purchase of own shares.

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

21/08/2321 August 2023 Change of share class name or designation

View Document

21/08/2321 August 2023 Memorandum and Articles of Association

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

15/08/2315 August 2023 Cancellation of shares. Statement of capital on 2023-07-28

View Document

15/07/2315 July 2023 Satisfaction of charge 2 in full

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Change of share class name or designation

View Document

30/01/2330 January 2023 Memorandum and Articles of Association

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Memorandum and Articles of Association

View Document

15/12/2115 December 2021 Resolutions

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

24/06/2124 June 2021 Registration of charge 017924300006, created on 2021-06-22

View Document

11/06/2111 June 2021 Satisfaction of charge 017924300004 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/04/2028 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 017924300004

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR KWAN LAM

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR YI TAM

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JOHN LORD

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES GEORGE LORD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

04/12/184 December 2018 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GEORGE LORD / 30/11/2015

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/04/189 April 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

21/10/1621 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

03/11/153 November 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

08/09/158 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

04/12/144 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

11/07/1411 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

17/01/1317 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR IAN RALPH

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURKE

View Document

03/10/113 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

09/09/119 September 2011 31/12/10 STATEMENT OF CAPITAL GBP 87691

View Document

11/02/1111 February 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

22/07/1022 July 2010 30/06/10 STATEMENT OF CAPITAL GBP 147691

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MR ANDREW JAMES BURKE

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GEORGE LORD / 30/11/2009

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR KWAN LEUNG LAM

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR YI CHOI TAM

View Document

09/01/109 January 2010 13/12/09 STATEMENT OF CAPITAL GBP 287691

View Document

08/01/108 January 2010 ADOPT ARTICLES 11/12/2009

View Document

20/12/0920 December 2009 GBP SR 100000@1

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN LORD / 30/11/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY EDWARD LORD / 18/11/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NANCY JANE LORD / 30/11/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RALPH / 30/11/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GEORGE LORD / 30/11/2009

View Document

18/12/0918 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN MACARTNEY

View Document

03/07/093 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

05/12/085 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN RALPH / 01/07/2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 NC INC ALREADY ADJUSTED 17/12/07

View Document

27/12/0727 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0716 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0330 June 2003 COMPANY NAME CHANGED S.D.L. TROPHIES LIMITED CERTIFICATE ISSUED ON 30/06/03

View Document

19/06/0319 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 REGISTERED OFFICE CHANGED ON 02/02/02 FROM: SCAITCLIFFE HOUSE ORMEROD ST ACCRINGTON LANCASHIRE BB5 0PF

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/11/97

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/02/9629 February 1996 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

07/08/947 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/02/9423 February 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9321 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/08/933 August 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/11/9224 November 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/02/926 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/12/916 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 £ IC 80000/53334 19/04/90 £ SR 26666@1=26666

View Document

20/07/9020 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 ALTER MEM AND ARTS 15/03/90

View Document

31/07/8931 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

31/07/8931 July 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

11/03/8911 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/8816 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/08/8816 August 1988 RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 210388

View Document

04/08/874 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/08/874 August 1987 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

24/06/8624 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

24/06/8624 June 1986 RETURN MADE UP TO 09/06/86; FULL LIST OF MEMBERS

View Document

01/08/851 August 1985 PARTICULARS OF MORTGAGE/CHARGE

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