SIDDO DESIGN CONSULTANTS LTD

Company Documents

DateDescription
18/05/2218 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

24/03/2224 March 2022 Application to strike the company off the register

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR BLOSSOM PAULRAJ

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

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

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/07/152 July 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/01/156 January 2015 24/11/14 STATEMENT OF CAPITAL GBP 20

View Document

12/06/1412 June 2014 27/05/14 STATEMENT OF CAPITAL GBP 16

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

26/03/1426 March 2014 19/02/14 STATEMENT OF CAPITAL GBP 12

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 21 NIGHTINGALE MEWS CALVERT STREET DERBY DERBYSHIRE DE1 2RT

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AROKIA RAJESH SIDDOTTAM JAYARAJ / 04/11/2013

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BLOSSOM MARGRET PAULRAJ / 04/11/2013

View Document

06/08/136 August 2013 01/07/13 STATEMENT OF CAPITAL GBP 10

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AROKIA RAJESH SIDDOTTAM JAYARAJ / 22/01/2013

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BLOSSOM MARGRET PAULRAJ / 22/01/2013

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM FLAT 311 WHITHAM WHARF BRAYFORD STREET LINCOLN LINCOLNSHIRE LN5 7DH ENGLAND

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MRS BLOSSOM MARGRET PAULRAJ

View Document

20/06/1220 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM FLAT 311 WITHAM WHARF BRAYFORD STREET LINCOLN LN5 7DH

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AROKIA RAJESH SIDDOTTAM JAYARAJ / 14/10/2011

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM FLAT 11 THE OLD VICARAGE 17 SWINBURNE STREET DERBY DE12HL ENGLAND

View Document

17/05/1117 May 2011 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