Advanced company searchLink opens in new window

SIDAN BETHNAL GREEN LIMITED

Company number 09931320

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)
16 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
12 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
21 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
09 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
24 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 28 December 2021 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 28 December 2020 with updates
02 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 28 December 2019 with no updates
21 Oct 2019 CH01 Director's details changed for Mr Daniel Paul Sugar on 24 August 2018
21 Oct 2019 CH01 Director's details changed for Mr Simon Sugar on 21 October 2019
21 Oct 2019 PSC02 Notification of Sidan Trading Holdings Limited as a person with significant control on 19 July 2017
21 Oct 2019 PSC07 Cessation of Simon Sugar as a person with significant control on 19 July 2017
21 Oct 2019 PSC07 Cessation of Daniel Paul Sugar as a person with significant control on 19 July 2017
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with updates
12 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 Jul 2017 AD01 Registered office address changed from 249 Cranbrook Road Ilford IG1 4TG United Kingdom to Amshold House Goldings Hill Loughton IG10 2RW on 17 July 2017
21 Jun 2017 TM02 Termination of appointment of Colin Sandy as a secretary on 16 June 2017
21 Jun 2017 AP03 Appointment of Mr Jonathan Raymond Dumont as a secretary on 16 June 2017
21 Jun 2017 TM01 Termination of appointment of Colin Torquil Sandy as a director on 16 June 2017