SDB PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Unaudited abridged accounts made up to 2022-10-31

View Document

31/05/2531 May 2025 Unaudited abridged accounts made up to 2023-10-31

View Document

31/05/2531 May 2025 Unaudited abridged accounts made up to 2019-10-31

View Document

31/05/2531 May 2025 Unaudited abridged accounts made up to 2020-10-31

View Document

31/05/2531 May 2025 Unaudited abridged accounts made up to 2021-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Compulsory strike-off action has been suspended

View Document

17/10/2317 October 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

19/05/2319 May 2023 Compulsory strike-off action has been discontinued

View Document

19/05/2319 May 2023 Compulsory strike-off action has been discontinued

View Document

18/05/2318 May 2023 Registered office address changed from 53 Eastern Way Daventry NN11 0QB England to 31 Walker Avenue Wolverton Mill Milton Keynes MK12 5TW on 2023-05-18

View Document

18/05/2318 May 2023 Confirmation statement made on 2021-11-13 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/12/2124 December 2021 Change of details for Mr Daniel Benjamin Sutton as a person with significant control on 2021-12-22

View Document

24/12/2124 December 2021 Director's details changed for Mr Daniel Benjamin Sutton on 2021-12-22

View Document

22/12/2122 December 2021 Termination of appointment of Ermir Sefolli as a director on 2021-12-07

View Document

22/12/2122 December 2021 Appointment of Mr Daniel Benjamin Sutton as a director on 2021-12-07

View Document

21/12/2121 December 2021 Notification of Daniel Benjamin Sutton as a person with significant control on 2021-12-07

View Document

21/12/2121 December 2021 Cessation of Ermir Sefolli as a person with significant control on 2021-12-07

View Document

16/12/2116 December 2021 Compulsory strike-off action has been suspended

View Document

16/12/2116 December 2021 Compulsory strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/08/2110 August 2021 Registered office address changed from 29 Quarry Park Close Moulton Park Industrial Estate Northampton NN3 6QB England to Office 53 Eastern Way Eastern Way Daventry NN11 0QB on 2021-08-10

View Document

10/08/2110 August 2021 Registered office address changed from Office 53 Eastern Way Eastern Way Daventry NN11 0QB England to 53 Eastern Way Daventry NN11 0QB on 2021-08-10

View Document

05/08/215 August 2021 Compulsory strike-off action has been discontinued

View Document

05/08/215 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Registered office address changed from Office 53 Eastern Way Daventry NN11 0QB England to 29 Quarry Park Close Moulton Park Industrial Estate Northampton NN3 6QB on 2021-08-04

View Document

04/08/214 August 2021 Confirmation statement made on 2020-11-13 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM OFFICE 53,ICON INNOVATION CENTRE, EASTERN WAY, DAV OFFICE 53, ICON INNOVATION CENTRE EASTERN WAY DAVENTRY NORTHAMPTONSHIRE NN1 0QB ENGLAND

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 18 B LES OLIVES SHEEP STREET SHEEP STREET NORTHAMPTON NN1 2LU ENGLAND

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

08/11/198 November 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/02/191 February 2019 COMPANY NAME CHANGED SEFOLLI DESIGN AND BUILD LTD CERTIFICATE ISSUED ON 01/02/19

View Document

27/11/1827 November 2018 CESSATION OF BUJAR MUNEKA AS A PSC

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

27/11/1827 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERMIR SEFOLLI

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR BUJAR MUNEKA

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR ERMIR SEFOLLI

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

25/11/1725 November 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUJAR MUNEKA

View Document

06/11/176 November 2017 CESSATION OF ERMIR SEFOLLI AS A PSC

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR BESJAN SEFOLLI

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR BUJAR MUNEKA

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/09/1720 September 2017 DISS40 (DISS40(SOAD))

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR BESJAN SEFOLLI

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALEX SEFOLLI

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

22/02/1622 February 2016 COMPANY NAME CHANGED VECTOSA WASTE COLLECTION LIMITED CERTIFICATE ISSUED ON 22/02/16

View Document

19/10/1519 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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