SID CONSTRUCTIONS LIMITED

Company Documents

DateDescription
17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/03/214 March 2021 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/01/2112 January 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/12/2031 December 2020 APPLICATION FOR STRIKING-OFF

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MRS GALINA DINKOVA DIMITROVA

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GALINA DINKOVA DIMITROVA / 06/04/2018

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/12/1726 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANISLAV ILIEV DIMITROV

View Document

12/09/1712 September 2017 CESSATION OF MARA DIMITROVA AS A PSC

View Document

12/09/1712 September 2017 CESSATION OF STANISLAV ILIEV DIMITROV AS A PSC

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANISLAV ILIEV DIMITROV

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/12/1610 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 14 A BLAYDON COURT SUSSEX CRESCENT NORTHOLT MIDDLESEX UB5 4DW

View Document

26/05/1626 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / STANISLAV ILIEV DIMITROV / 01/01/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/15

View Document

22/12/1522 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

11/05/1511 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

24/11/1424 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

13/05/1413 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/12/1326 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

25/05/1325 May 2013 REGISTERED OFFICE CHANGED ON 25/05/2013 FROM 91 LANCASTER ROAD NORTHOLT MIDDLESEX UB5 4TD UNITED KINGDOM

View Document

25/05/1325 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / STANISLAV ILIEV DIMITROV / 25/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/05/127 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

02/05/112 May 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

15/12/1015 December 2010 22/03/09 FULL LIST AMEND

View Document

10/12/1010 December 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANISLAV ILIEV DIMITROV / 22/03/2010

View Document

21/04/1021 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY EXPRESS CONSULT LIMITED

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 4 WEYDOWN CLOSE LONDON SW19 6JG

View Document

01/07/081 July 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / STANISLAV DIMITROV / 15/05/2008

View Document

22/03/0722 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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