SIDAN CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
| 13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
| 10/05/2210 May 2022 | First Gazette notice for voluntary strike-off |
| 10/05/2210 May 2022 | First Gazette notice for voluntary strike-off |
| 29/04/2229 April 2022 | Application to strike the company off the register |
| 18/01/2218 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 10/12/2110 December 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
| 15/07/2115 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/08/2014 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 16/04/2016 April 2020 | 06/04/20 STATEMENT OF CAPITAL GBP 4 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
| 05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
| 05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
| 23/11/1723 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 05/01/175 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GERALD JAMES BALL / 05/01/2017 |
| 05/01/175 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN CAROLE SAFFORD / 05/01/2017 |
| 05/01/175 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / DAWN CAROLE SAFFORD / 05/01/2017 |
| 05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
| 08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 05/01/165 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
| 14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 07/01/157 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
| 10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 16/01/1416 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
| 11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 07/01/137 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
| 10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 04/01/124 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / DAWN CAROLE SAFFORD / 04/01/2012 |
| 04/01/124 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 15/02/1115 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GERALD JAMES BALL / 04/01/2011 |
| 15/02/1115 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN CAROLE SAFFORD / 04/01/2011 |
| 15/02/1115 February 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
| 20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/03/1026 March 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
| 26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN CAROLE SAFFORD / 26/03/2010 |
| 26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GERALD JAMES BALL / 26/03/2010 |
| 28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 01/04/091 April 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
| 31/03/0931 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BALL / 31/03/2009 |
| 07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 24/07/0824 July 2008 | RETURN MADE UP TO 04/01/08; NO CHANGE OF MEMBERS |
| 18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 10/01/0710 January 2007 | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS |
| 13/10/0613 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 11/01/0611 January 2006 | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS |
| 10/07/0510 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 05/01/055 January 2005 | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
| 28/07/0428 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 27/02/0427 February 2004 | REGISTERED OFFICE CHANGED ON 27/02/04 FROM: PETERBRIDGE HOUSE THE LAKES NORTHAMPTON NORTHAMPTONSHIRE NN4 7HB |
| 27/02/0427 February 2004 | NEW DIRECTOR APPOINTED |
| 21/01/0421 January 2004 | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS |
| 10/12/0310 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 22/01/0322 January 2003 | RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS |
| 06/03/026 March 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
| 23/01/0223 January 2002 | NEW SECRETARY APPOINTED |
| 23/01/0223 January 2002 | NEW DIRECTOR APPOINTED |
| 23/01/0223 January 2002 | REGISTERED OFFICE CHANGED ON 23/01/02 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS |
| 18/01/0218 January 2002 | DIRECTOR RESIGNED |
| 18/01/0218 January 2002 | SECRETARY RESIGNED |
| 08/01/028 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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