Advanced company searchLink opens in new window

SD&E LIMITED

Company number 05217724

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)
24 Jun 2016 AD01 Registered office address changed from Unit 224 Metal Box Factory 30 Great Guildford Street London SE1 0HS to 1-5 Clerkenwell Road London EC1M 5PA on 24 June 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Sep 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 200
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Nov 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 200
26 Nov 2014 AD01 Registered office address changed from 57-61 Charterhouse Street London EC1M 6HA to Unit 224 Metal Box Factory 30 Great Guildford Street London SE1 0HS on 26 November 2014
13 Nov 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 200
13 Nov 2013 CH01 Director's details changed for Mr James Edward Cramp on 1 April 2013
13 Nov 2013 CH01 Director's details changed for Mr Nigel David Bates on 1 April 2013
22 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
21 May 2013 AD01 Registered office address changed from Suite 2.8 Central House 1 Ballards Lane London N3 1LQ on 21 May 2013
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Oct 2012 TM02 Termination of appointment of Avar Secretaries Limited as a secretary
30 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
30 Oct 2012 CH04 Secretary's details changed for Avar Secretaries Limited on 1 October 2011
25 Apr 2012 CH01 Director's details changed for Mr James Edward Cramp on 1 January 2012
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Sep 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
23 Sep 2011 CH01 Director's details changed for Mr Nigel David Bates on 10 September 2011
01 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2011 AA Total exemption small company accounts made up to 31 March 2010
11 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
21 Jun 2010 SH01 Statement of capital following an allotment of shares on 21 June 2010
  • GBP 200