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)
19 Jul 2018 SH01 Statement of capital following an allotment of shares on 18 July 2018
  • GBP 906,145.96
02 Jul 2018 SH01 Statement of capital following an allotment of shares on 30 June 2018
  • GBP 823,801.96
29 May 2018 AA Group of companies' accounts made up to 31 December 2017
09 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 26/04/2018
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2018 AP01 Appointment of Ms Xenia Walters as a director on 3 April 2018
03 Apr 2018 TM01 Termination of appointment of Dominic Lavelle as a director on 29 March 2018
07 Mar 2018 SH01 Statement of capital following an allotment of shares on 2 March 2018
  • GBP 823,412.32
09 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
02 Jan 2018 SH01 Statement of capital following an allotment of shares on 31 December 2017
  • GBP 822,853.79
11 Sep 2017 AD01 Registered office address changed from Globe House Clivemont Road Maidenhead Berkshire SL6 7DY to New Globe House Vanwall Business Park Vanwall Road Maidenhead SL6 4UB on 11 September 2017
17 Jul 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 819,467.3
23 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
08 May 2017 TM01 Termination of appointment of Christopher Michael Batterham as a director on 27 April 2017
18 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with no updates
03 Jan 2017 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 814,968.33
20 Jul 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 813,428.82
09 Jun 2016 AP01 Appointment of Mr Christopher John Humphrey as a director on 8 June 2016
10 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 May 2016 AA Group of companies' accounts made up to 31 December 2015
19 Apr 2016 AP01 Appointment of Mr Adolfo Hernandez as a director on 18 April 2016
12 Jan 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 812,865.74
12 Jan 2016 AR01 Annual return made up to 6 January 2016 no member list
Statement of capital on 2016-01-12
  • GBP 812,865.74
26 Nov 2015 MR04 Satisfaction of charge 3 in full
26 Nov 2015 MR04 Satisfaction of charge 4 in full
06 Oct 2015 TM01 Termination of appointment of Mark Jonathan Lancaster as a director on 1 October 2015