SDS TRADING INC LTD

Company Documents

DateDescription
21/12/2421 December 2024 Compulsory strike-off action has been suspended

View Document

21/12/2421 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

03/10/243 October 2024 Secretary's details changed for Steven Gordon Cozens on 2024-10-02

View Document

02/10/242 October 2024 Change of details for Steven Gordon Cozens as a person with significant control on 2024-10-02

View Document

02/10/242 October 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 205, Latymer Court Hammersmith Road London W6 7JY on 2024-10-02

View Document

01/07/241 July 2024 Micro company accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Previous accounting period extended from 2023-08-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Change of details for Steven Cozens as a person with significant control on 2023-09-14

View Document

18/09/2318 September 2023 Appointment of Steven Gordon Cozens as a director on 2023-09-14

View Document

18/09/2318 September 2023 Termination of appointment of Stefan Mark Plaetz as a director on 2023-09-14

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

18/09/2318 September 2023 Cessation of Stefan Mark Plaetz as a person with significant control on 2023-09-14

View Document

04/09/234 September 2023 Secretary's details changed for Steven Gordon Cozens on 2023-09-02

View Document

02/09/232 September 2023 Registered office address changed from Orchard Lea Gravelye Lane Lindfield Haywards Heath RH16 2SJ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-09-02

View Document

02/09/232 September 2023 Director's details changed for Mr Stefan Mark Plaetz on 2023-09-02

View Document

01/09/231 September 2023 Secretary's details changed for Steven Gordon Cozens on 2023-08-31

View Document

31/08/2331 August 2023 Change of details for Steven Cozens as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Director's details changed for Mr Stefan Mark Plaetz on 2023-08-31

View Document

31/08/2331 August 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Orchard Lea Gravelye Lane Lindfield Haywards Heath RH16 2SJ on 2023-08-31

View Document

31/08/2331 August 2023 Change of details for Mr Stefan Mark Plaetz as a person with significant control on 2023-08-31

View Document

04/01/234 January 2023 Appointment of Steven Gordon Cozens as a secretary on 2023-01-04

View Document

28/12/2228 December 2022 Termination of appointment of Rf Secretaries Limited as a secretary on 2022-12-28

View Document

26/09/2226 September 2022 Cessation of David John Jefferies as a person with significant control on 2022-09-22

View Document

26/09/2226 September 2022 Change of details for Mr Stefan Mark Plaetz as a person with significant control on 2022-09-22

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

15/09/2215 September 2022 Appointment of Rf Secretaries Limited as a secretary on 2022-09-15

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