Advanced company searchLink opens in new window

SD BRANDS LTD

Company number 07781169

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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