SDNA PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2024-11-08 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

27/04/2327 April 2023 Registration of charge 110559220010, created on 2023-04-20

View Document

03/04/233 April 2023 Confirmation statement made on 2022-11-08 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Confirmation statement made on 2021-11-08 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2020-11-08 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/09/2022 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110559220007

View Document

22/09/2022 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110559220008

View Document

10/08/2010 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110559220006

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110559220005

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110559220004

View Document

12/11/1912 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110559220003

View Document

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110559220002

View Document

18/01/1918 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110559220001

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATLUB REHMAN / 22/10/2018

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 545 STREET LANE LEEDS LS17 6JA ENGLAND

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 9 NORVILLE TERRACE HEADINGLEY LANE LEEDS LS6 1BS UNITED KINGDOM

View Document

09/11/179 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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