SDV 2025 ZDP PLC

Company Documents

DateDescription
13/05/2513 May 2025 Registered office address changed from Hamilton Centre Rodney Way Chelmsford CM1 3BY England to 10 Fleet Place London EC4M 7RB on 2025-05-13

View Document

13/05/2513 May 2025 Resolutions

View Document

13/05/2513 May 2025 Appointment of a voluntary liquidator

View Document

13/05/2513 May 2025 Declaration of solvency

View Document

23/04/2523 April 2025 Resolutions

View Document

23/04/2523 April 2025 Memorandum and Articles of Association

View Document

02/12/242 December 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

22/10/2422 October 2024 Full accounts made up to 2024-04-30

View Document

08/12/238 December 2023 Auditor's resignation

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

20/09/2320 September 2023 Full accounts made up to 2023-04-30

View Document

19/07/2319 July 2023 Secretary's details changed for Maitland Administration Services Limited on 2023-06-26

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

15/09/2215 September 2022 Full accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Termination of appointment of William Alexander Van Heesewijk as a director on 2022-04-30

View Document

04/05/224 May 2022 Appointment of Mrs Denise Josephine Hadgill as a director on 2022-05-01

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

23/09/2123 September 2021 Full accounts made up to 2021-04-30

View Document

09/04/199 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAITLAND ADMINISTRATION SERVICES LIMITED / 09/04/2019

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM SPRINGFIELD LODGE COLCHESTER ROAD CHELMSFORD CM2 5PW UNITED KINGDOM

View Document

25/02/1925 February 2019 Registered office address changed from , Springfield Lodge Colchester Road, Chelmsford, CM2 5PW, United Kingdom to Hamilton Centre Rodney Way Chelmsford CM1 3BY on 2019-02-25

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / CHELVERTON SMALL COMPANIES DIVIDEND TRUST PLC / 31/10/2018

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR ANDREW KEITH WATKINS

View Document

16/05/1816 May 2018 PREVSHO FROM 31/10/2018 TO 30/04/2018

View Document

15/05/1815 May 2018 15/05/18 STATEMENT OF CAPITAL GBP 14550000

View Document

15/05/1815 May 2018 10/05/18 STATEMENT OF CAPITAL GBP 14350000

View Document

24/04/1824 April 2018 11/04/18 STATEMENT OF CAPITAL GBP 14250000

View Document

15/01/1815 January 2018 ADOPT ARTICLES 15/11/2017

View Document

12/01/1812 January 2018 08/01/18 STATEMENT OF CAPITAL GBP 12830083

View Document

07/11/177 November 2017 APPLICATION COMMENCE BUSINESS

View Document

07/11/177 November 2017 COMMENCE BUSINESS AND BORROW

View Document

25/10/1725 October 2017 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