SDORMER LIMITED

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

22/02/2322 February 2023 Registered office address changed from Sir Isaac Newton 7 High Street Grantham NG31 6PN United Kingdom to 12 Fulford Close Grantham NG31 9UW on 2023-02-22

View Document

22/02/2322 February 2023 Change of details for Mrs Samantha Jenkins as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

01/03/221 March 2022 Registered office address changed from 7 the Sir Issac Newton High Street Grantham NG31 6PN England to Sir Isaac Newton 7 High Street Grantham NG31 6PN on 2022-03-01

View Document

01/03/221 March 2022 Change of details for Miss Samantha Dormer as a person with significant control on 2021-11-12

View Document

24/02/2224 February 2022 Registered office address changed from 17 the Crompton Arms High Street Ripley DE5 3AA England to 7 the Sir Issac Newton High Street Grantham NG31 6PN on 2022-02-24

View Document

05/08/215 August 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR BEN JENKINS

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 21 MARKET PLACE ASHBOURNE DE6 1EU ENGLAND

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 3 FLETCHER STREET RIPLEY DE5 3LN UNITED KINGDOM

View Document

21/02/1921 February 2019 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