- Company Overview for SOUTHDIP LTD (15338378)
- Filing history for SOUTHDIP LTD (15338378)
- People for SOUTHDIP LTD (15338378)
- More for SOUTHDIP LTD (15338378)
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) |
---|---|---|---|
13 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with updates | |
13 May 2024 | AD01 | Registered office address changed from 11 Furnival Street Stoke-on-Trent ST6 2PD England to A11 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA on 13 May 2024 | |
13 May 2024 | PSC07 | Cessation of Szymon Motyl as a person with significant control on 12 May 2024 | |
13 May 2024 | PSC01 | Notification of Rene Guido De La Porte as a person with significant control on 12 May 2024 | |
13 May 2024 | TM01 | Termination of appointment of Szymon Motyl as a director on 12 May 2024 | |
13 May 2024 | AP01 | Appointment of Mr Rene Guido De La Porte as a director on 12 May 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 26 March 2024 with updates | |
26 Mar 2024 | TM01 | Termination of appointment of Martin Hall as a director on 26 March 2024 | |
26 Mar 2024 | PSC07 | Cessation of Martin Hall as a person with significant control on 26 March 2024 | |
26 Mar 2024 | AP01 | Appointment of Mr Szymon Motyl as a director on 24 March 2024 | |
26 Mar 2024 | PSC01 | Notification of Szymon Motyl as a person with significant control on 26 March 2024 | |
26 Mar 2024 | AD01 | Registered office address changed from 119 Northumberland Street Newcastle upon Tyne Tyne and Wear NE1 7AG England to 11 Furnival Street Stoke-on-Trent ST6 2PD on 26 March 2024 | |
09 Dec 2023 | NEWINC |
Incorporation
Statement of capital on 2023-12-09
|