Advanced company searchLink opens in new window

SDL LIMITED

Company number 02675207

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)
18 Nov 2020 CERT10 Certificate of re-registration from Public Limited Company to Private
18 Nov 2020 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
18 Nov 2020 RR02 Re-registration from a public company to a private limited company
10 Nov 2020 OC Scheme of arrangement
04 Nov 2020 TM01 Termination of appointment of Xenia Walters as a director on 4 November 2020
04 Nov 2020 TM01 Termination of appointment of Gordon Mckenzie Stuart as a director on 4 November 2020
04 Nov 2020 TM01 Termination of appointment of Christopher John Humphrey as a director on 4 November 2020
04 Nov 2020 TM01 Termination of appointment of Alan James Mcwalter as a director on 4 November 2020
04 Nov 2020 TM01 Termination of appointment of Adolfo Hernandez as a director on 4 November 2020
04 Nov 2020 TM01 Termination of appointment of Amanda Jane Gradden as a director on 4 November 2020
04 Nov 2020 TM01 Termination of appointment of Glenn Collinson as a director on 4 November 2020
04 Nov 2020 AP01 Appointment of Mr Richard James Thompson as a director on 4 November 2020
04 Nov 2020 TM01 Termination of appointment of David Hugh Clayton as a director on 4 November 2020
04 Nov 2020 AP01 Appointment of Mr Desmond Kenneth Neil Glass as a director on 4 November 2020
20 Oct 2020 MA Memorandum and Articles of Association
20 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme of arrangement 09/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
05 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Feb 2020 AP01 Appointment of Mr Gordon Mckenzie Stuart as a director on 27 January 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
02 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 909,583.33
24 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
29 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
07 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with updates