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)
04 Jun 2010 CH04 Secretary's details changed for Avar Secretaries Limited on 1 June 2010
04 Jun 2010 AD01 Registered office address changed from Interactive House 46 Great Eastern Street London EC2A 3EP on 4 June 2010
04 Jun 2010 CH01 Director's details changed for Mr James Edward Cramp on 1 June 2010
04 Jun 2010 CH01 Director's details changed for Mr Nigel David Bates on 1 June 2010
04 Jun 2010 CERTNM Company name changed eskimo print & promotion LIMITED\certificate issued on 04/06/10
  • RES15 ‐ Change company name resolution on 2010-05-26
04 Jun 2010 CONNOT Change of name notice
21 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
21 Dec 2009 AA Total exemption small company accounts made up to 30 November 2008
30 Sep 2009 363a Return made up to 30/09/09; full list of members
09 Sep 2009 363a Return made up to 31/08/09; full list of members
08 Sep 2009 288c Director's change of particulars / nigel bates / 02/11/2008
17 Dec 2008 225 Accounting reference date shortened from 30/11/2009 to 31/03/2009
17 Dec 2008 225 Accounting reference date extended from 31/08/2008 to 30/11/2008
17 Dec 2008 CERTNM Company name changed socio design LIMITED\certificate issued on 19/12/08
13 Nov 2008 88(2) Capitals not rolled up
31 Oct 2008 225 Accounting reference date shortened from 31/08/2009 to 31/03/2009
30 Oct 2008 363a Return made up to 31/08/08; full list of members
22 Oct 2008 288c Director's change of particulars / nigel bates / 01/09/2007
22 Oct 2008 288c Director's change of particulars / james cramp / 01/09/2007
21 Oct 2008 288b Appointment terminated secretary cduk secretaries LTD
02 Sep 2008 288a Secretary appointed avar secretaries LIMITED
21 Aug 2008 287 Registered office changed on 21/08/2008 from 1 horizon building 15 hertsmere road, london E14 4AW
30 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
04 Oct 2007 363a Return made up to 31/08/07; full list of members
04 Oct 2007 288c Secretary's particulars changed