SIDAN PROPERTY TRADING COMPANY LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

12/12/2212 December 2022 Amended total exemption full accounts made up to 2021-12-31

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

29/06/1829 June 2018 CESSATION OF SIMON SUGAR AS A PSC

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDAN TRADING HOLDINGS LIMITED

View Document

29/06/1829 June 2018 CESSATION OF DANIEL PAUL SUGAR AS A PSC

View Document

21/06/1821 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG ENGLAND

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, SECRETARY COLIN SANDY

View Document

16/06/1716 June 2017 SECRETARY APPOINTED MR JONATHAN RAYMOND DUMONT

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR ROGER GEORGE ADAMS

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM AMSHOLD HOUSE GOLDINGS HILL LOUGHTON ESSEX IG10 2RW ENGLAND

View Document

05/06/155 June 2015 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