Advanced company searchLink opens in new window

SD CAPITAL LIMITED

Company number 05983230

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)
05 Nov 2024 WU07 Progress report in a winding up by the court
24 Jul 2024 AD01 Registered office address changed from The Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF to Forvis Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 24 July 2024
31 Oct 2023 WU07 Progress report in a winding up by the court
28 Sep 2022 WU04 Appointment of a liquidator
28 Sep 2022 AD01 Registered office address changed from 308 Park Road Hockley Birmingham B18 5HE England to The Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 28 September 2022
25 Aug 2022 COCOMP Order of court to wind up
17 Aug 2022 AA Micro company accounts made up to 30 June 2022
17 Aug 2022 AA01 Previous accounting period shortened from 27 October 2022 to 30 June 2022
15 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
06 Jul 2022 AA Micro company accounts made up to 27 October 2021
20 May 2022 AD01 Registered office address changed from 108 Corporation Street Birmingham B4 6SX England to 308 Park Road Hockley Birmingham B18 5HE on 20 May 2022
20 May 2022 AD01 Registered office address changed from 308 Park Road Hockley Birmingham B18 5HE England to 108 Corporation Street Birmingham B4 6SX on 20 May 2022
21 Mar 2022 PSC07 Cessation of Costinel-Claudiu Virtopeanu as a person with significant control on 20 February 2022
21 Mar 2022 PSC01 Notification of Patrick Monahan as a person with significant control on 20 February 2022
21 Mar 2022 TM01 Termination of appointment of Costinel-Claudiu Virtopeanu as a director on 20 February 2022
18 Jan 2022 AP01 Appointment of Mr Patrick Monahan as a director on 10 January 2022
06 Sep 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
27 Jul 2021 AA01 Current accounting period shortened from 28 October 2021 to 27 October 2021
08 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
26 Mar 2021 TM01 Termination of appointment of Linda Jane Wood as a director on 10 March 2021
16 Dec 2020 AP01 Appointment of Mrs Linda Jane Wood as a director on 1 December 2020
19 Oct 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
14 Sep 2020 AA Unaudited abridged accounts made up to 28 October 2019
30 Oct 2019 AA Unaudited abridged accounts made up to 28 October 2018
09 Sep 2019 CS01 Confirmation statement made on 8 August 2019 with updates