Advanced company searchLink opens in new window

SDK AUTO UK LTD

Company number 11259362

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted