SDPC ASSOCIATES LTD
Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | First Gazette notice for voluntary strike-off |
| 04/11/254 November 2025 New | First Gazette notice for voluntary strike-off |
| 24/10/2524 October 2025 New | Application to strike the company off the register |
| 11/03/2511 March 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 19/10/2419 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
| 17/01/2417 January 2024 | Total exemption full accounts made up to 2023-10-31 |
| 02/11/232 November 2023 | Confirmation statement made on 2023-10-19 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-10-31 |
| 01/11/221 November 2022 | Confirmation statement made on 2022-10-19 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 20/10/2220 October 2022 | Registered office address changed from 277-279 Derby Road Lenton Nottingham NG7 2DP England to 390 Derby Road Lenton Nottingham NG7 2DX on 2022-10-20 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 19/10/2119 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
| 02/06/212 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
| 06/03/206 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
| 10/06/1910 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
| 19/06/1819 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 18/06/1718 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
| 29/04/1629 April 2016 | DIRECTOR APPOINTED MR TIK LUNG DELON CHAU |
| 29/04/1629 April 2016 | APPOINTMENT TERMINATED, DIRECTOR SIU LEUNG |
| 29/04/1629 April 2016 | APPOINTMENT TERMINATED, SECRETARY TIK CHAU |
| 03/03/163 March 2016 | APPOINTMENT TERMINATED, DIRECTOR TIK CHAU |
| 03/03/163 March 2016 | SECRETARY APPOINTED MR TIK LUNG DELON CHAU |
| 29/02/1629 February 2016 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM SUITE 12, 2ND FLOOR, QUEENS HOUSE 180 TOTTENHAM COURT ROAD LONDON W1T 7PD UNITED KINGDOM |
| 29/02/1629 February 2016 | APPOINTMENT TERMINATED, SECRETARY LAW FIRM UK LTD |
| 29/02/1629 February 2016 | DIRECTOR APPOINTED MR SIU HON LEUNG |
| 20/10/1520 October 2015 | 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