Advanced company searchLink opens in new window

SDI GROUP PLC

Company number 06385396

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)
23 Sep 2021 AA Group of companies' accounts made up to 30 April 2021
03 Sep 2021 SH01 Statement of capital following an allotment of shares on 3 September 2021
  • GBP 995,581.64
23 Apr 2021 SH01 Statement of capital following an allotment of shares on 23 April 2021
  • GBP 984,081.64
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 10 March 2021
  • GBP 982,592.64
31 Dec 2020 CS01 Confirmation statement made on 10 November 2020 with updates
19 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve dirs report/re-appoint auditors/appoint directors 23/09/2020
03 Nov 2020 AA Group of companies' accounts made up to 30 April 2020
04 Dec 2019 MR01 Registration of charge 063853960003, created on 29 November 2019
11 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with updates
04 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business/change of company name 25/09/2018
30 Oct 2019 CERTNM Company name changed scientific digital imaging PLC\certificate issued on 30/10/19
  • RES15 ‐ Change company name resolution on 2019-09-25
30 Oct 2019 CONNOT Change of name notice
29 Oct 2019 AA Group of companies' accounts made up to 30 April 2019
06 Mar 2019 SH01 Statement of capital following an allotment of shares on 13 February 2019
  • GBP 972,039.51
21 Dec 2018 CS01 Confirmation statement made on 10 November 2018 with updates
19 Nov 2018 AA Group of companies' accounts made up to 30 April 2018
31 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 25/09/2018
27 Jul 2018 AP03 Appointment of Mr Jonathan Paul Abell as a secretary on 27 July 2018
27 Jul 2018 TM02 Termination of appointment of Michael John Creedon as a secretary on 27 July 2018
11 Jul 2018 AP01 Appointment of Mr Jonathan Paul Abell as a director on 2 July 2018
05 Apr 2018 MR01 Registration of charge 063853960002, created on 3 April 2018
04 Apr 2018 MR04 Satisfaction of charge 063853960001 in full
22 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
22 Nov 2017 TM01 Termination of appointment of Ann Juliet Bateman Simon as a director on 27 September 2017
22 Nov 2017 TM01 Termination of appointment of Ann Juliet Bateman Simon as a director on 27 September 2017