SDN REALISATIONS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewNotice of move from Administration to Dissolution

View Document

07/03/257 March 2025 Administrator's progress report

View Document

03/10/243 October 2024 Registered office address changed from C/O Ernst & Young Llp, 1 Bridgewater Place Water Lane Leeds LS11 5QR to C/O Ernst & Young Llp, 12 Wellington Place Leeds LS1 4AP on 2024-10-03

View Document

23/08/2423 August 2024 Administrator's progress report

View Document

26/07/2426 July 2024 Notice of extension of period of Administration

View Document

27/02/2427 February 2024 Administrator's progress report

View Document

08/09/238 September 2023 Administrator's progress report

View Document

28/06/2328 June 2023 Notice of extension of period of Administration

View Document

17/03/2317 March 2023 Administrator's progress report

View Document

05/01/235 January 2023 Statement of affairs with form AM02SOA

View Document

03/10/223 October 2022 Change of name notice

View Document

03/10/223 October 2022 Certificate of change of name

View Document

28/09/2228 September 2022 Notice of deemed approval of proposals

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

27/10/2127 October 2021 Termination of appointment of James William Tindall as a director on 2021-03-02

View Document

27/10/2127 October 2021 Registered office address changed from 3B Cavendish Road Sheffield S11 9BH England to Unit O Unit O Melton Commercial Park Welby Melton Mowbray LE14 3JL on 2021-10-27

View Document

27/10/2127 October 2021 Change of details for Mrs Grace Laura Veronica Tindall as a person with significant control on 2021-10-01

View Document

27/10/2127 October 2021 Cessation of James William Tindall as a person with significant control on 2021-03-02

View Document

17/06/2117 June 2021 Registered office address changed from 838 Ecclesall Road Sheffield S11 8TD United Kingdom to 3B Cavendish Road Sheffield S11 9BH on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Mrs Grace Tindell on 2021-06-17

View Document

30/05/2130 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

28/05/2128 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 101593780001

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 02/05/21, WITH UPDATES

View Document

09/03/219 March 2021 SUB-DIVISION 21/02/21

View Document

09/03/219 March 2021 SUB-DIVISION 21/02/21

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, SECRETARY MOWBRAY ACCOUNTING.LIMITED

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MRS GRACE TINDELL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

21/01/2021 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

08/04/198 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CORPORATE SECRETARY APPOINTED MOWBRAY ACCOUNTING.LIMITED

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 51 WHIRLOWDALE CRESCENT SHEFFIELD S7 2NB UNITED KINGDOM

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/05/174 May 2017 APPOINTMENT TERMINATED, SECRETARY MOWBRAY ACCOUNTING LIMITED

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

12/05/1612 May 2016 CORPORATE SECRETARY APPOINTED MOWBRAY ACCOUNTING LIMITED

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR GRACE TINDALL

View Document

03/05/163 May 2016 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