SDMC CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

02/12/242 December 2024 Cessation of Guy Stevens Deceased as a person with significant control on 2024-11-25

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/09/244 September 2024 Appointment of Mrs Sarah Louise Taylor as a director on 2024-09-04

View Document

01/09/241 September 2024 Change of details for Mr Guy Stevens as a person with significant control on 2024-03-09

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/03/2424 March 2024 Director's details changed for Mr Robert Taylor on 2024-03-24

View Document

13/03/2413 March 2024 Termination of appointment of Guy Stevens as a director on 2024-03-09

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

26/02/2426 February 2024 Secretary's details changed for Mrs Sarah Louise Taylor on 2024-01-17

View Document

23/02/2423 February 2024 Change of details for Mr Guy Stevens as a person with significant control on 2024-01-17

View Document

23/02/2423 February 2024 Director's details changed for Mr Robert Taylor on 2024-01-17

View Document

23/02/2423 February 2024 Director's details changed for Mr Guy Stevens on 2024-01-17

View Document

23/02/2423 February 2024 Change of details for Mr Robert Peter Taylor as a person with significant control on 2024-01-17

View Document

29/01/2429 January 2024 Registered office address changed from 5 Tanners Yard London Road Bagshot Surrey GU19 5HD United Kingdom to Spectrum House 53 Guildford Road Bagshot Surrey GU19 5NG on 2024-01-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT TAYLOR / 21/03/2019

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MR GUY STEVENS / 21/03/2019

View Document

22/03/1922 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH LOUISE TAYLOR / 21/03/2019

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM C/O TAILORED ACCOUNTANCY LTD SWERFORD STATION ROAD BAGSHOT SURREY GU19 5AS

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TAYLOR / 21/03/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY STEVENS / 21/03/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

16/07/1716 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT TAYLOR

View Document

16/07/1716 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY STEVENS

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/07/165 July 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / GUY STEVENS / 01/06/2016

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/08/1518 August 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/06/1510 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/06/1417 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONY MACRAE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/07/139 July 2013 09/07/13 STATEMENT OF CAPITAL GBP 72

View Document

18/06/1318 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/06/1311 June 2013 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

31/05/1331 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

24/06/1224 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/06/1119 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

13/04/1113 April 2011 13/04/11 STATEMENT OF CAPITAL GBP 100

View Document

21/03/1121 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

21/03/1121 March 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/07/107 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

07/07/107 July 2010 07/07/10 STATEMENT OF CAPITAL GBP 109

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/06/1028 June 2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

09/06/109 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY MARK MACRAE / 21/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY STEVENS / 21/05/2010

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY NADINE STEVENS

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 27 WESTVILLE ROAD THAMES DITTON SURREY KT7 0UH

View Document

07/06/107 June 2010 SECRETARY APPOINTED MRS SARAH LOUISE TAYLOR

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TAYLOR / 01/01/2010

View Document

28/03/1028 March 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY DEAN

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/06/0915 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY MACRAE / 01/01/2008

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/053 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/0527 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 £ IC 200/155 06/04/04 £ SR 45@1=45

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM: 16 GARRICKS HOUSE WADBROOK STREET KINGSTON-UPON-THAMES SURREY KT1 1HS

View Document

28/05/0328 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

11/02/0311 February 2003 S366A DISP HOLDING AGM 21/12/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

09/07/019 July 2001 COMPANY NAME CHANGED STEVENS AND DEAN CONSULTING LIMI TED CERTIFICATE ISSUED ON 09/07/01

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

04/12/004 December 2000 REGISTERED OFFICE CHANGED ON 04/12/00 FROM: 53 HIGH STREET HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4DG

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/09/98

View Document

28/05/9728 May 1997 SECRETARY RESIGNED

View Document

21/05/9721 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information