- Company Overview for SDK AUTO UK LTD (11259362)
- Filing history for SDK AUTO UK LTD (11259362)
- People for SDK AUTO UK LTD (11259362)
- More for SDK AUTO UK LTD (11259362)
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) |
---|---|---|---|
15 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with updates | |
15 May 2024 | CH01 | Director's details changed for Mr Sidath Don Kulasekara on 1 May 2024 | |
15 May 2024 | PSC04 | Change of details for Mr Sidath Don Kulasekara as a person with significant control on 1 May 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
20 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
22 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
23 Aug 2021 | AP01 | Appointment of Mrs Wathsala Sewwandi Munasinghe as a director on 23 August 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
29 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
23 Dec 2020 | PSC01 | Notification of Sidath Don Kulasekara as a person with significant control on 22 December 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
10 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Oct 2019 | PSC07 | Cessation of Wathsala Munasinghe as a person with significant control on 16 October 2019 | |
16 Oct 2019 | TM01 | Termination of appointment of Wathsala Munasinghe as a director on 16 October 2019 | |
16 Oct 2019 | AP01 | Appointment of Mr Sidath Don Kulasekara as a director on 16 October 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
16 Jan 2019 | AD01 | Registered office address changed from Esso Garage, Tillwicks Road Harlow CM18 6NQ England to 33 Boscombe Avenue Grays RM17 6DU on 16 January 2019 | |
17 Oct 2018 | AD01 | Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to Esso Garage, Tillwicks Road Harlow CM18 6NQ on 17 October 2018 | |
16 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-16
|