SDCM GROUP LTD

Company Documents

DateDescription
09/06/259 June 2025 Liquidators' statement of receipts and payments to 2025-01-25

View Document

09/02/249 February 2024 Registered office address changed from The Storage Team Caldicott Drive Heapham Road Industrial Estate Gainsborough DN21 1FJ England to Wilson Filed Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2024-02-09

View Document

09/02/249 February 2024 Statement of affairs

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Appointment of a voluntary liquidator

View Document

25/09/2325 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

24/08/2324 August 2023 Registered office address changed from 3 Cavendish Court South Parade Doncaster DN1 2DJ England to The Storage Team Caldicott Drive Heapham Road Industrial Estate Gainsborough DN21 1FJ on 2023-08-24

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

26/09/2226 September 2022 Registered office address changed from 6, Gresley House Ten Pound Walk Doncaster DN4 5HX England to 3 Cavendish Court South Parade Doncaster DN1 2DJ on 2022-09-26

View Document

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Appointment of Mr John Finn as a secretary on 2022-09-07

View Document

19/05/2219 May 2022 Registered office address changed from Office 8 Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR to 6, Gresley House Ten Pound Walk Doncaster DN4 5HX on 2022-05-19

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

15/02/2215 February 2022 Termination of appointment of John Finn as a secretary on 2020-07-04

View Document

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

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Confirmation statement made on 2021-03-10 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/09/1918 September 2019 CESSATION OF GEORGE ROBERT THOMSON AS A PSC

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE THOMSON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE ROBERT THOMSON / 10/03/2018

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS GREGORY CROWTHER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 SECRETARY APPOINTED MR JOHN FINN

View Document

20/02/1720 February 2017 COMPANY NAME CHANGED SD COATINGS & MODULAR SUPPLIES LIMITED CERTIFICATE ISSUED ON 20/02/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 APPOINTMENT TERMINATED, SECRETARY JOHN FINN

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GREGORY CROWTHER / 18/07/2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

23/12/1423 December 2014 SECRETARY APPOINTED MR JOHN MALCOLM FINN

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MR THOMAS GREGORY CROWTHER

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN THOMSON

View Document

11/03/1411 March 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/11/1327 November 2013 DISS40 (DISS40(SOAD))

View Document

26/11/1326 November 2013 FIRST GAZETTE

View Document

27/02/1327 February 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

20/02/1320 February 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM GROUND FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

19/02/1319 February 2013 04/01/12 STATEMENT OF CAPITAL GBP 10000

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM OFFICE 8 RETFORD ENTERPRISE CENTRE RANDALL WAY RETFORD NOTTINGHAMSHIRE DN22 7GR UNITED KINGDOM

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/06/1223 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS CROWTHER

View Document

27/03/1227 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/03/1227 March 2012 CHANGE OF NAME 22/03/2012

View Document

13/01/1213 January 2012 04/01/12 STATEMENT OF CAPITAL GBP 20

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED HELEN KATHLEEN THOMSON

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED GEORGE ROBERT THOMSON

View Document

30/11/1130 November 2011 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