SIDAN CONSULTING LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

29/04/2229 April 2022 Application to strike the company off the register

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

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

View Accounts

10/12/2110 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/08/2014 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 06/04/20 STATEMENT OF CAPITAL GBP 4

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GERALD JAMES BALL / 05/01/2017

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAWN CAROLE SAFFORD / 05/01/2017

View Document

05/01/175 January 2017 SECRETARY'S CHANGE OF PARTICULARS / DAWN CAROLE SAFFORD / 05/01/2017

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 SECRETARY'S CHANGE OF PARTICULARS / DAWN CAROLE SAFFORD / 04/01/2012

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GERALD JAMES BALL / 04/01/2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAWN CAROLE SAFFORD / 04/01/2011

View Document

15/02/1115 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN CAROLE SAFFORD / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GERALD JAMES BALL / 26/03/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BALL / 31/03/2009

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 04/01/08; NO CHANGE OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: PETERBRIDGE HOUSE THE LAKES NORTHAMPTON NORTHAMPTONSHIRE NN4 7HB

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 REGISTERED OFFICE CHANGED ON 23/01/02 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 SECRETARY RESIGNED

View Document

08/01/028 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SHAREKTE99 LTD


  • 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