SIDEKICK MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/05/249 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/04/2320 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

04/11/224 November 2022 Change of details for Mr Alex Charles Levack as a person with significant control on 2022-11-03

View Document

04/11/224 November 2022 Director's details changed for Mr Alex Charles Levack on 2022-11-03

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

25/04/2225 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/06/213 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/03/2019 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/02/1928 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/10/1522 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/158 September 2015 SECOND FILING WITH MUD 12/10/14 FOR FORM AR01

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/10/1427 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/10/1321 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KLEINMAN

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR MATTHEW KLEINMAN

View Document

23/10/1223 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE LEVACK / 20/08/2012

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX CHARLES LEVACK / 20/08/2012

View Document

20/08/1220 August 2012 CURREXT FROM 31/03/2012 TO 30/09/2012

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MRS AMANDA JAYNE LEVACK

View Document

26/10/1126 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM, 344-348 HIGH ROAD, ILFORD, ESSEX, IG1 1QP

View Document

16/11/1016 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX LEVACK / 15/04/2010

View Document

13/04/1013 April 2010 SECRETARY APPOINTED MRS AMANDA LEVACK

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY ABIGAIL KESSEL

View Document

11/03/1011 March 2010 01/02/10 STATEMENT OF CAPITAL GBP 500

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM, LANGLEY HOUSE, PARK ROAD, EAST FINCHLEY, LONDON, N2 8EX

View Document

06/01/106 January 2010 12/10/09 NO CHANGES

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/10/0828 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/10/0730 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0620 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

15/11/0515 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: REX HOUSE, 354 BALLARDS LANE, LONDON, N12 0DD

View Document

12/10/0412 October 2004 SECRETARY RESIGNED

View Document

12/10/0412 October 2004 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