- Company Overview for SD&E LIMITED (05217724)
- Filing history for SD&E LIMITED (05217724)
- People for SD&E LIMITED (05217724)
- More for SD&E LIMITED (05217724)
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
|
|
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 |