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)
29 Jul 2019 PSC01 Notification of Costinel-Claudiu Virtopeanu as a person with significant control on 1 May 2019
29 Jul 2019 AA01 Previous accounting period shortened from 29 October 2018 to 28 October 2018
23 Jul 2019 TM01 Termination of appointment of Amardeep Singh as a director on 10 July 2019
23 Jul 2019 PSC07 Cessation of Amardeep Singh as a person with significant control on 10 July 2019
29 May 2019 AD01 Registered office address changed from 480a Bearwood Road Smethwick B66 4HA United Kingdom to 308 Park Road Hockley Birmingham B18 5HE on 29 May 2019
21 May 2019 AP01 Appointment of Mr Costinel-Claudiu Virtopeanu as a director on 1 May 2019
08 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2018 AA Micro company accounts made up to 31 October 2017
05 Dec 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
21 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2018 AA01 Current accounting period shortened from 30 October 2017 to 29 October 2017
30 Jul 2018 AA01 Previous accounting period shortened from 31 October 2017 to 30 October 2017
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
04 Aug 2017 PSC01 Notification of Amardeep Singh as a person with significant control on 16 June 2017
04 Aug 2017 AD01 Registered office address changed from Uni 3, 1161 Chester Road Erdington Birmingham B24 0QY England to 480a Bearwood Road Smethwick B66 4HA on 4 August 2017
31 Jul 2017 PSC01 Notification of Amardeep Singh as a person with significant control on 16 June 2017
31 Jul 2017 TM01 Termination of appointment of Deepak Kabra as a director on 16 June 2017
31 Jul 2017 PSC07 Cessation of Deepak Kabra as a person with significant control on 16 June 2017
31 Jul 2017 AP01 Appointment of Mr Amardeep Singh as a director on 16 June 2017
18 May 2017 AA Total exemption small company accounts made up to 31 October 2016
01 Dec 2016 CS01 Confirmation statement made on 31 October 2016 with updates
20 Dec 2015 AD01 Registered office address changed from Cbs Associates Fort Dunlop Fort Parkway Birmingham B24 9FE to Uni 3, 1161 Chester Road Erdington Birmingham B24 0QY on 20 December 2015
15 Nov 2015 AA Total exemption small company accounts made up to 31 October 2015
07 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1