S.DIN-LEVACK LTD

Company Documents

DateDescription
30/07/1930 July 2019 FIRST GAZETTE

View Document

01/08/181 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

26/07/1826 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

18/10/1718 October 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

19/11/1619 November 2016 DISS40 (DISS40(SOAD))

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/10/1618 October 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/07/1530 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/08/147 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR SOPHIA DIN / 10/07/2014

View Document

18/03/1418 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/08/138 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

23/08/1223 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR SOPHIA DIN / 11/01/2012

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 2 ORION COURT NEWCASTLE STAFFS ST5 2PN UNITED KINGDOM

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

19/12/1119 December 2011 CURRSHO FROM 31/03/2011 TO 31/08/2010

View Document

03/09/113 September 2011 CURRSHO FROM 31/03/2012 TO 31/01/2012

View Document

03/09/113 September 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

22/03/1122 March 2011 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

14/07/1014 July 2010 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