Advanced company searchLink opens in new window

S&DG PARTNERS LTD

Company number 12484833

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)
27 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
03 Aug 2023 PSC01 Notification of Deyan Ivanov Grozev as a person with significant control on 30 June 2023
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
30 Jun 2023 CERTNM Company name changed m&k windows uk LTD\certificate issued on 30/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-30
30 Jun 2023 CS01 Confirmation statement made on 10 September 2022 with updates
30 Jun 2023 AD01 Registered office address changed from 18 Fawns Manor Close Fawns Manor Close Feltham TW14 8EN England to Studio B Terra Finance 19B High Street Reigate RH2 9AA on 30 June 2023
30 Jun 2023 PSC01 Notification of Svetlana Valentinova Grozeva as a person with significant control on 1 March 2022
30 Jun 2023 AP01 Appointment of Mrs Svetlana Valentinova Grozeva as a director on 1 March 2022
30 Jun 2023 TM01 Termination of appointment of Iliya Buzhev as a director on 9 September 2022
30 Jun 2023 PSC07 Cessation of Iliya Buzhev as a person with significant control on 9 September 2022
09 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
09 Sep 2022 PSC01 Notification of Iliya Buzhev as a person with significant control on 9 September 2022
09 Sep 2022 AP01 Appointment of Mr Iliya Buzhev as a director on 9 September 2022
09 Sep 2022 TM01 Termination of appointment of Miroslav Toshkov Naydenov as a director on 9 September 2022
09 Sep 2022 PSC07 Cessation of Miroslav Toshkov Naydenov as a person with significant control on 9 September 2022
30 May 2022 AA Total exemption full accounts made up to 28 February 2022
23 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
08 Nov 2021 AD01 Registered office address changed from 19B High Street Reigate RH2 9AA England to 18 Fawns Manor Close Fawns Manor Close Feltham TW14 8EN on 8 November 2021
03 Nov 2021 CERTNM Company name changed elma properties LTD\certificate issued on 03/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-02
03 Nov 2021 PSC01 Notification of Miroslav Naydenov as a person with significant control on 1 March 2021
03 Nov 2021 AP01 Appointment of Mr Miroslav Toshkov Naydenov as a director on 1 March 2021
03 Nov 2021 PSC07 Cessation of Kostadinka Firlus as a person with significant control on 1 March 2021
03 Nov 2021 TM01 Termination of appointment of Kostadinka Firlus as a director on 1 March 2021
12 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with updates