SD RESEARCH CONSULTING LTD
Warning: The most recent accounts from 31 March 2019 indicate this Company is Dormant and not currently trading
Company Documents
Date | Description |
---|---|
31/03/2031 March 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
19/03/2019 March 2020 | APPLICATION FOR STRIKING-OFF |
27/02/2027 February 2020 | REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 32 HIGH STREET RICKMANSWORTH WD3 1AR ENGLAND |
07/01/207 January 2020 | REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 35/37 LOWLANDS ROAD HARROW MIDDLESEX HA1 3AW |
12/12/1912 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
27/12/1827 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
12/12/1712 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
09/03/169 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANTANU DAS / 09/03/2016 |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/02/1516 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANTANU DAS / 10/02/2015 |
16/02/1516 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/02/1413 February 2014 | REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 3RD FLOOR 24 OLD BOND STREET LONDON W1S 4AP UNITED KINGDOM |
13/02/1413 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/02/1326 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/05/1215 May 2012 | PREVEXT FROM 29/02/2012 TO 31/03/2012 |
15/03/1215 March 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
01/02/121 February 2012 | COMPANY NAME CHANGED J&D LIFECYCLE MANAGEMENT SERVICES LTD CERTIFICATE ISSUED ON 01/02/12 |
10/02/1110 February 2011 | 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