SDN MESMA GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewCertificate of change of name

View Document

15/07/2515 July 2025 NewRegistered office address changed from 66a Borstal Hill Whitstable CT5 4NB England to Helix the Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF on 2025-07-15

View Document

17/06/2517 June 2025 NewSub-division of shares on 2025-06-03

View Document

17/06/2517 June 2025 NewResolutions

View Document

16/06/2516 June 2025 NewRegistered office address changed from 1 Bayview Sandgate Folkestone CT20 3TE United Kingdom to 66a Borstal Hill Whitstable CT5 4NB on 2025-06-16

View Document

28/03/2528 March 2025 Change of details for Mr Colin Andrew Bentwood as a person with significant control on 2025-03-10

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/05/2431 May 2024 Director's details changed for Mr Colin Andrew Bentwood on 2024-05-31

View Document

31/05/2431 May 2024 Director's details changed for Mr Gerald Thomas Baker on 2024-05-31

View Document

31/05/2431 May 2024 Registered office address changed from Suite 206 Knightrider House Knightrider Street Maidstone Kent ME15 6LU United Kingdom to 1 Bayview Sandgate Folkestone CT20 3TE on 2024-05-31

View Document

30/05/2430 May 2024 Director's details changed for Mr Colin Andrew Bentwood on 2024-05-30

View Document

30/05/2430 May 2024 Director's details changed for Mr Gerald Thomas Baker on 2024-05-30

View Document

30/05/2430 May 2024 Registered office address changed from 4 Roberts Orchard Road Barming Maidstone Kent ME16 9HP England to Suite 206 Knightrider House Knightrider Street Maidstone Kent ME15 6LU on 2024-05-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-25 with updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/11/222 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-10-05

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-10-05

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-10-05

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/09/203 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

16/08/1916 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 51 SALISBURY ROAD PENENDEN HEATH MAIDSTONE KENT ME14 2TY ENGLAND

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 ADOPT ARTICLES 06/12/2017

View Document

02/10/172 October 2017 SAIL ADDRESS CHANGED FROM: UNIT C 47 BLACKBOROUGH ROAD REIGATE SURREY RH2 7BU UNITED KINGDOM

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

02/10/172 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/10/167 October 2016 ADOPT ARTICLES 21/09/2016

View Document

07/10/167 October 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW BENTWOOD / 29/09/2016

View Document

29/09/1629 September 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR GERALD THOMAS BAKER

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW BENTWOOD / 07/07/2016

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW BENTWOOD / 07/07/2016

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM ORCHARD HOUSE, PARK LANE REIGATE SURREY RH2 8JX

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/02/168 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/10/1513 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/10/1410 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/09/1327 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/10/121 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/09/1126 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/09/1027 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDREW BENTWOOD / 25/09/2010

View Document

09/07/109 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/109 July 2010 COMPANY NAME CHANGED SDN CONSULTING LTD CERTIFICATE ISSUED ON 09/07/10

View Document

16/06/1016 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/06/1016 June 2010 CHANGE OF NAME 07/06/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

16/10/0916 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 S80A AUTH TO ALLOT SEC 02/10/06

View Document

03/10/063 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/06/07

View Document

25/09/0625 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information