SDN REALISATIONS LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Notice of move from Administration to Dissolution |
07/03/257 March 2025 | Administrator's progress report |
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 |
23/08/2423 August 2024 | Administrator's progress report |
26/07/2426 July 2024 | Notice of extension of period of Administration |
27/02/2427 February 2024 | Administrator's progress report |
08/09/238 September 2023 | Administrator's progress report |
28/06/2328 June 2023 | Notice of extension of period of Administration |
17/03/2317 March 2023 | Administrator's progress report |
05/01/235 January 2023 | Statement of affairs with form AM02SOA |
03/10/223 October 2022 | Change of name notice |
03/10/223 October 2022 | Certificate of change of name |
28/09/2228 September 2022 | Notice of deemed approval of proposals |
22/04/2222 April 2022 | Total exemption full accounts made up to 2021-05-31 |
27/10/2127 October 2021 | Termination of appointment of James William Tindall as a director on 2021-03-02 |
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 |
27/10/2127 October 2021 | Change of details for Mrs Grace Laura Veronica Tindall as a person with significant control on 2021-10-01 |
27/10/2127 October 2021 | Cessation of James William Tindall as a person with significant control on 2021-03-02 |
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 |
17/06/2117 June 2021 | Director's details changed for Mrs Grace Tindell on 2021-06-17 |
30/05/2130 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
28/05/2128 May 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 101593780001 |
07/05/217 May 2021 | CONFIRMATION STATEMENT MADE ON 02/05/21, WITH UPDATES |
09/03/219 March 2021 | SUB-DIVISION 21/02/21 |
09/03/219 March 2021 | SUB-DIVISION 21/02/21 |
08/12/208 December 2020 | APPOINTMENT TERMINATED, SECRETARY MOWBRAY ACCOUNTING.LIMITED |
28/07/2028 July 2020 | DIRECTOR APPOINTED MRS GRACE TINDELL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
21/01/2021 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
08/04/198 April 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
15/02/1815 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
22/06/1722 June 2017 | CORPORATE SECRETARY APPOINTED MOWBRAY ACCOUNTING.LIMITED |
22/06/1722 June 2017 | REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 51 WHIRLOWDALE CRESCENT SHEFFIELD S7 2NB UNITED KINGDOM |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/05/174 May 2017 | APPOINTMENT TERMINATED, SECRETARY MOWBRAY ACCOUNTING LIMITED |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
12/05/1612 May 2016 | CORPORATE SECRETARY APPOINTED MOWBRAY ACCOUNTING LIMITED |
12/05/1612 May 2016 | APPOINTMENT TERMINATED, DIRECTOR GRACE TINDALL |
03/05/163 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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