SUDARSHAN UK SLO LTD

Company Documents

DateDescription
11/07/2511 July 2025 Appointment of Deepak Jain as a director on 2025-07-08

View Document

11/07/2511 July 2025 Termination of appointment of Bram Sebastiaan Kristiaan D’Hondt as a director on 2025-07-02

View Document

13/06/2513 June 2025 Certificate of change of name

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

06/01/256 January 2025 Full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Appointment of Stefan Wiedemann as a director on 2024-06-14

View Document

02/07/242 July 2024 Cessation of David John Kowal as a person with significant control on 2024-06-14

View Document

02/07/242 July 2024 Notification of a person with significant control statement

View Document

02/07/242 July 2024 Appointment of Bram Sebastiaan Kristiaan D’Hondt as a director on 2024-06-14

View Document

19/06/2419 June 2024 Termination of appointment of David John Kowal as a director on 2024-06-14

View Document

08/03/248 March 2024 Full accounts made up to 2022-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

11/08/2311 August 2023 Director's details changed for David John Kowal on 2023-07-24

View Document

11/08/2311 August 2023 Cessation of Dominik Klaus Strebel as a person with significant control on 2023-07-09

View Document

11/08/2311 August 2023 Notification of David John Kowal as a person with significant control on 2023-07-09

View Document

11/08/2311 August 2023 Change of details for David John Kowal as a person with significant control on 2023-07-24

View Document

11/07/2311 July 2023 Appointment of David John Kowal as a director on 2023-07-09

View Document

11/07/2311 July 2023 Termination of appointment of Dominik Klaus Strebel as a director on 2023-07-09

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-20 with updates

View Document

06/12/226 December 2022 Director's details changed for Dominik Klaus Strebel on 2022-07-23

View Document

30/11/2230 November 2022 Change of details for Dominik Klaus Strebel as a person with significant control on 2022-07-23

View Document

11/11/2211 November 2022 Certificate of change of name

View Document

30/09/2230 September 2022 Certificate of change of name

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Withdrawal of a person with significant control statement on 2022-05-20

View Document

20/05/2220 May 2022 Director's details changed for Dominik Klaus Strebel on 2021-12-01

View Document

20/05/2220 May 2022 Director's details changed for Dominik Klaus Strebel on 2021-12-01

View Document

20/05/2220 May 2022 Notification of Dominik Klaus Strebel as a person with significant control on 2021-12-01

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

02/03/222 March 2022 Notification of a person with significant control statement

View Document

02/03/222 March 2022 Cessation of Clariant Ag as a person with significant control on 2022-01-03

View Document

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

View Document

09/02/229 February 2022 Register(s) moved to registered office address Airedale House 423 Kirkstall Road Leeds LS4 2EW

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Termination of appointment of Nina Scothern as a director on 2021-12-01

View Document

07/12/217 December 2021 Termination of appointment of Tracyann Otteslev as a director on 2021-12-01

View Document

07/12/217 December 2021 Appointment of Dominik Klaus Strebel as a director on 2021-12-01

View Document

25/11/2125 November 2021 Full accounts made up to 2020-12-31

View Document

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

View Document

12/07/2112 July 2021 Termination of appointment of Catharina Annika Ericsson as a director on 2021-04-01

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARIANT AG

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

11/03/2011 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/03/2020

View Document

14/01/2014 January 2020 13/01/20 STATEMENT OF CAPITAL GBP 3501000

View Document

04/09/194 September 2019 SECRETARY APPOINTED NINA SCOTHERN

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, SECRETARY DEAN CREDLAND

View Document

07/08/197 August 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SERVICES LTD

View Document

19/03/1919 March 2019 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

21/02/1921 February 2019 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