Advanced company searchLink opens in new window

S2D LEAFLETS LTD

Company number 07968905

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 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
26 Oct 2023 AA Micro company accounts made up to 31 December 2022
24 Mar 2023 CS01 Confirmation statement made on 12 February 2023 with updates
23 Mar 2023 PSC01 Notification of Fiona Catherine Russ as a person with significant control on 12 February 2023
23 Mar 2023 PSC04 Change of details for Mr Jeremy Gray Russ as a person with significant control on 12 February 2023
30 Oct 2022 AA Micro company accounts made up to 31 December 2021
21 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with updates
01 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
21 Apr 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
08 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
18 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
21 Mar 2019 AA Micro company accounts made up to 31 December 2018
20 Mar 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
03 Sep 2018 PSC04 Change of details for Mr Jeremy Gray Russ as a person with significant control on 1 January 2018
03 Sep 2018 PSC01 Notification of Jeremy Gray Russ as a person with significant control on 1 January 2018
16 Feb 2018 PSC07 Cessation of Robert Willford as a person with significant control on 22 December 2017
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
02 Feb 2018 TM01 Termination of appointment of Robert Willford as a director on 2 February 2018
31 Jan 2018 AA Total exemption full accounts made up to 31 December 2017
31 Jan 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 December 2017
31 Jan 2018 AD01 Registered office address changed from 19 Carters Yard Carters Lane Kiln Farm Milton Keynes MK11 3HL England to 91 Priory Court Alston Drive Bradwell Abbey Milton Keynes Bucks MK13 9HF on 31 January 2018
22 Dec 2017 AP01 Appointment of Mr Jeremy Gray Russ as a director on 22 December 2017
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with updates
27 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 115
27 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 115