- Company Overview for SD BRANDS LTD (07781169)
- Filing history for SD BRANDS LTD (07781169)
- People for SD BRANDS LTD (07781169)
- More for SD BRANDS LTD (07781169)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Nov 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
25 Aug 2023 | AA | Micro company accounts made up to 30 September 2022 | |
06 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2023 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
13 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2022 | AA | Micro company accounts made up to 30 September 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
20 Jul 2021 | AA | Micro company accounts made up to 30 September 2020 | |
07 Oct 2020 | AA | Micro company accounts made up to 30 September 2019 | |
07 Oct 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
22 Nov 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
04 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2019 | AA | Micro company accounts made up to 30 September 2018 | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
16 Jul 2018 | AA | Micro company accounts made up to 30 September 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
08 Aug 2017 | AA | Micro company accounts made up to 30 September 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
20 Nov 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
12 Nov 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
09 Dec 2014 | CH01 | Director's details changed for Mr Lawrence Eugene Marsh on 1 August 2013 | |
09 Dec 2014 | AD02 | Register inspection address has been changed from Unit 3 Winston Business Centre Chartwell Road Lancing Business Park Lancing West Sussex BN15 8TU England to 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8TP | |
05 Nov 2014 | AD01 | Registered office address changed from 4-6 Church Road Burgess Hill West Sussex RH15 9AE to C/O C/O Unit 3 Marlborough Business Centre Lancing Business Park Lancing West Sussex BN15 8TP on 5 November 2014 |