SD PROJECT CONSULTING LIMITED

Company Documents

DateDescription
22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 22 QUEENWOOD AVENUE BATH BA1 6EU

View Document

21/05/1921 May 2019 SPECIAL RESOLUTION TO WIND UP

View Document

21/05/1921 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/05/1921 May 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

24/03/1824 March 2018 DISS40 (DISS40(SOAD))

View Document

23/01/1823 January 2018 FIRST GAZETTE

View Document

10/08/1710 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 PREVSHO FROM 31/07/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MIRANDA JANE SPAREY / 12/01/2015

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL DEWSNAP / 12/01/2015

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM, 1 DOWDING VILLAS BATH, BA1 6QH

View Document

01/10/141 October 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

29/08/1429 August 2014 16/07/13 STATEMENT OF CAPITAL GBP 2

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM, 22 QUEENWOOD AVENUE, BATH, BA1 6EU, UNITED KINGDOM

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MIRANDA JANE SPAREY / 08/07/2014

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL DEWSNAP / 08/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/04/143 April 2014 DIRECTOR APPOINTED MISS MIRANDA JANE SPAREY

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM, BASEMENT FLAT 3 ALBION TERRACE, BATH, SOMERSET, BA1 3AF, ENGLAND

View Document

08/07/138 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information