SDL NOMINEES LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

31/03/2531 March 2025 Registered office address changed from New Globe House Vanwall Business Park Vanwall Road Maidenhead SL6 4UB England to Rws Compass House, Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB on 2025-03-31

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

17/06/2417 June 2024 Termination of appointment of Sdl Limited as a director on 2024-05-21

View Document

10/06/2410 June 2024 Appointment of Miss Sophie Elisabeth Croft as a director on 2024-05-21

View Document

10/06/2410 June 2024 Appointment of Antoine Erwan Creau as a director on 2024-05-21

View Document

10/02/2410 February 2024 Notification of Rws Holdings Plc as a person with significant control on 2024-02-04

View Document

10/02/2410 February 2024 Cessation of Sdl Limited as a person with significant control on 2024-02-04

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

10/01/2410 January 2024 Amended accounts for a dormant company made up to 2021-09-30

View Document

28/04/2328 April 2023 Appointment of Gary Peter William Hall as a director on 2023-04-17

View Document

28/04/2328 April 2023 Termination of appointment of Christopher Mark Storey as a director on 2023-04-17

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-09-30

View Document

28/02/2228 February 2022 Appointment of Mr Dominique Francois Lionnel Lalli as a director on 2022-02-14

View Document

25/02/2225 February 2022 Termination of appointment of Timothy Mark Everitt as a director on 2022-02-14

View Document

23/02/2223 February 2022 Purchase of own shares.

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

14/02/2214 February 2022 Second filing of Confirmation Statement dated 2019-02-04

View Document

10/08/2110 August 2021

View Document

12/06/2012 June 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

12/06/2012 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

12/06/2012 June 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

12/06/2012 June 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

03/05/203 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT CANT

View Document

03/05/203 May 2020 DIRECTOR APPOINTED MR TIMOTHY MARK EVERITT

View Document

20/02/2020 February 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

20/02/2020 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

20/02/2020 February 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

08/02/208 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

02/01/202 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR ROBERT CANT

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COKER

View Document

06/02/196 February 2019 Confirmation statement made on 2019-02-04 with no updates

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SDL PLC / 11/09/2017

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / SDL PLC / 11/09/2017

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM GLOBE HOUSE CLIVEMONT ROAD MAIDENHEAD BERKSHIRE SL6 7DY

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR CHRISTOPHER COKER

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK GRANT

View Document

15/02/1715 February 2017 04/02/17 Statement of Capital gbp 990

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/02/165 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 AUDITOR'S RESIGNATION

View Document

10/12/1510 December 2015 AUDITOR'S RESIGNATION

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/02/155 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR MARK GRANT

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE BRIDGMAN

View Document

04/02/144 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/02/137 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/02/1213 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

01/03/111 March 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

04/02/114 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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