Advanced company searchLink opens in new window

SDIC LIMITED

Company number 11166286

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)
26 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with updates
02 Jan 2024 SH02 Sub-division of shares on 12 December 2023
14 Dec 2023 PSC01 Notification of Michael Edward Dickinson as a person with significant control on 16 November 2023
14 Dec 2023 PSC01 Notification of James Stephen Dickinson as a person with significant control on 16 November 2023
14 Dec 2023 PSC07 Cessation of Mary Elisabeth Dickinson as a person with significant control on 16 November 2023
25 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided shares 13/10/2023
25 Oct 2023 SH02 Sub-division of shares on 13 October 2023
17 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
31 Jul 2023 AP01 Appointment of Mark John Tottman as a director on 31 July 2023
31 Jul 2023 TM01 Termination of appointment of Jeremy Richard Holt Evans as a director on 31 July 2023
27 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
06 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
11 Jul 2022 CH01 Director's details changed for Mrs Mary Elisabeth Dickinson on 22 September 2021
11 Jul 2022 PSC04 Change of details for Mrs Mary Elisabeth Dickinson as a person with significant control on 22 September 2021
04 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
11 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
05 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with updates
05 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
27 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
01 Nov 2019 AA Group of companies' accounts made up to 31 December 2018
29 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with updates
19 Nov 2018 AP02 Appointment of Nomina Plc as a director on 19 November 2018
19 Nov 2018 AP01 Appointment of Jeremy Richard Holt Evans as a director on 19 November 2018
19 Nov 2018 AD01 Registered office address changed from Crow Hall Bardon Mill Hexham NE47 7BJ United Kingdom to 5th Floor 40 Gracechurch Street London EC3V 0BT on 19 November 2018
19 Nov 2018 AP04 Appointment of Hampden Legal Plc as a secretary on 19 November 2018