SIDARJ SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
22/02/2322 February 2023 | Final Gazette dissolved following liquidation |
22/02/2322 February 2023 | Final Gazette dissolved following liquidation |
22/11/2222 November 2022 | Return of final meeting in a members' voluntary winding up |
09/05/229 May 2022 | Liquidators' statement of receipts and payments to 2022-02-24 |
28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
05/11/205 November 2020 | PREVEXT FROM 30/06/2020 TO 31/10/2020 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/09/2019 September 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
02/03/202 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/02/1922 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONIKA SINGHAL |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMIT SINGHAL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
03/03/173 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/07/1611 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
03/07/153 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
13/04/1513 April 2015 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 34 CUMBERLAND ROAD ASHFORD MIDDLESEX TW15 3BX ENGLAND |
13/04/1513 April 2015 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 16 KESTREL AVENUE STAINES MIDDLESEX TW18 4RU |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
03/07/133 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
12/02/1312 February 2013 | SECRETARY APPOINTED MRS SONIKA SINGHAL |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
09/07/129 July 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
27/06/1127 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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