Advanced company searchLink opens in new window

SDTA LIMITED

Company number 12006079

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 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2023 RP05 Registered office address changed to PO Box 4385, 12006079 - Companies House Default Address, Cardiff, CF14 8LH on 2 June 2023
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
08 Sep 2022 TM01 Termination of appointment of Emanuel Monteiro Garcao Miranda as a director on 1 September 2022
08 Sep 2022 PSC07 Cessation of Emanuel Monteiro Garcao Miranda as a person with significant control on 1 September 2022
08 Sep 2022 PSC01 Notification of Arkadiusz Ogonowski as a person with significant control on 1 September 2022
08 Sep 2022 AP01 Appointment of Mr Arkadiusz Ogonowski as a director on 1 September 2022
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with updates
28 Jun 2022 TM01 Termination of appointment of Adrian Cantaragiu as a director on 1 June 2022
28 Jun 2022 PSC07 Cessation of Adrian Cantaragiu as a person with significant control on 1 June 2022
28 Jun 2022 PSC01 Notification of Emanuel Monteiro Garcao Miranda as a person with significant control on 1 June 2022
28 Jun 2022 AP01 Appointment of Mr Emanuel Monteiro Garcao Miranda as a director on 1 June 2022
28 Jun 2022 CERTNM Company name changed sucha developments LIMITED\certificate issued on 28/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-23
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with updates
04 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with updates
14 May 2022 DISS40 Compulsory strike-off action has been discontinued
13 May 2022 AA Unaudited abridged accounts made up to 31 May 2021
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2022 CS01 Confirmation statement made on 9 December 2021 with updates
21 Jun 2021 AA Micro company accounts made up to 31 May 2020
12 Mar 2021 AD01 Registered office address changed from PO Box 4385 12006079: Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 12 March 2021
24 Dec 2020 DISS40 Compulsory strike-off action has been discontinued