SUDARSHAN UK SLO LTD
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 | Appointment of Deepak Jain as a director on 2025-07-08 |
11/07/2511 July 2025 | Termination of appointment of Bram Sebastiaan Kristiaan D’Hondt as a director on 2025-07-02 |
13/06/2513 June 2025 | Certificate of change of name |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
06/01/256 January 2025 | Full accounts made up to 2023-12-31 |
02/07/242 July 2024 | Appointment of Stefan Wiedemann as a director on 2024-06-14 |
02/07/242 July 2024 | Cessation of David John Kowal as a person with significant control on 2024-06-14 |
02/07/242 July 2024 | Notification of a person with significant control statement |
02/07/242 July 2024 | Appointment of Bram Sebastiaan Kristiaan D’Hondt as a director on 2024-06-14 |
19/06/2419 June 2024 | Termination of appointment of David John Kowal as a director on 2024-06-14 |
08/03/248 March 2024 | Full accounts made up to 2022-12-31 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
11/08/2311 August 2023 | Director's details changed for David John Kowal on 2023-07-24 |
11/08/2311 August 2023 | Cessation of Dominik Klaus Strebel as a person with significant control on 2023-07-09 |
11/08/2311 August 2023 | Notification of David John Kowal as a person with significant control on 2023-07-09 |
11/08/2311 August 2023 | Change of details for David John Kowal as a person with significant control on 2023-07-24 |
11/07/2311 July 2023 | Appointment of David John Kowal as a director on 2023-07-09 |
11/07/2311 July 2023 | Termination of appointment of Dominik Klaus Strebel as a director on 2023-07-09 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-20 with updates |
06/12/226 December 2022 | Director's details changed for Dominik Klaus Strebel on 2022-07-23 |
30/11/2230 November 2022 | Change of details for Dominik Klaus Strebel as a person with significant control on 2022-07-23 |
11/11/2211 November 2022 | Certificate of change of name |
30/09/2230 September 2022 | Certificate of change of name |
29/09/2229 September 2022 | Full accounts made up to 2021-12-31 |
20/05/2220 May 2022 | Withdrawal of a person with significant control statement on 2022-05-20 |
20/05/2220 May 2022 | Director's details changed for Dominik Klaus Strebel on 2021-12-01 |
20/05/2220 May 2022 | Director's details changed for Dominik Klaus Strebel on 2021-12-01 |
20/05/2220 May 2022 | Notification of Dominik Klaus Strebel as a person with significant control on 2021-12-01 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-20 with no updates |
02/03/222 March 2022 | Notification of a person with significant control statement |
02/03/222 March 2022 | Cessation of Clariant Ag as a person with significant control on 2022-01-03 |
10/02/2210 February 2022 | Registered office address changed from Airedale House 423 Kirkstall Road Leeds LS4 2EW United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2022-02-10 |
09/02/229 February 2022 | Register(s) moved to registered office address Airedale House 423 Kirkstall Road Leeds LS4 2EW |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Termination of appointment of Nina Scothern as a director on 2021-12-01 |
07/12/217 December 2021 | Termination of appointment of Tracyann Otteslev as a director on 2021-12-01 |
07/12/217 December 2021 | Appointment of Dominik Klaus Strebel as a director on 2021-12-01 |
25/11/2125 November 2021 | Full accounts made up to 2020-12-31 |
01/10/211 October 2021 | Registered office address changed from Clariant House Unit 2, Rawdon Park Yeadon Leeds LS19 7BA United Kingdom to Airedale House 423 Kirkstall Road Leeds LS4 2EW on 2021-10-01 |
12/07/2112 July 2021 | Termination of appointment of Catharina Annika Ericsson as a director on 2021-04-01 |
11/03/2011 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARIANT AG |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
11/03/2011 March 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/03/2020 |
14/01/2014 January 2020 | 13/01/20 STATEMENT OF CAPITAL GBP 3501000 |
04/09/194 September 2019 | SECRETARY APPOINTED NINA SCOTHERN |
04/09/194 September 2019 | APPOINTMENT TERMINATED, SECRETARY DEAN CREDLAND |
07/08/197 August 2019 | CURRSHO FROM 28/02/2020 TO 31/12/2019 |
20/03/1920 March 2019 | APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SERVICES LTD |
19/03/1919 March 2019 | CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED |
21/02/1921 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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