Advanced company searchLink opens in new window

SDD MEDICAL LTD

Company number 06212591

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)
27 Nov 2024 AA Micro company accounts made up to 31 July 2024
02 Jul 2024 PSC02 Notification of Sdd Medical Holdings Limited as a person with significant control on 25 June 2024
02 Jul 2024 PSC07 Cessation of Amanda Okunola as a person with significant control on 25 June 2024
02 Jul 2024 PSC07 Cessation of Ezekiel Olaolu Okunola as a person with significant control on 25 June 2024
17 May 2024 CH01 Director's details changed for Mr Ezekiel Olaolu Okunola on 17 May 2024
17 May 2024 PSC04 Change of details for Mrs Amanda Okunola as a person with significant control on 17 May 2024
17 May 2024 PSC04 Change of details for Mr Ezekiel Olaolu Okunola as a person with significant control on 17 May 2024
17 May 2024 CH01 Director's details changed for Mrs Amanda Okunola on 17 May 2024
17 May 2024 TM01 Termination of appointment of Laurence Stanley Gerlis as a director on 17 May 2024
13 May 2024 CS01 Confirmation statement made on 13 May 2024 with updates
04 Jan 2024 AA Micro company accounts made up to 31 July 2023
18 Aug 2023 AD01 Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB England to C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB on 18 August 2023
18 Aug 2023 PSC04 Change of details for Mr Ezekiel Okunola as a person with significant control on 18 August 2023
06 Jun 2023 CS01 Confirmation statement made on 13 May 2023 with updates
03 Apr 2023 PSC04 Change of details for Mr Ezekiel Okunola as a person with significant control on 3 April 2023
03 Apr 2023 PSC04 Change of details for Mrs Amanda Okunola as a person with significant control on 3 April 2023
03 Apr 2023 AD01 Registered office address changed from Swatton Barn Badbury Swindon SN4 0EU England to 57 Windmill Street Gravesend Kent DA12 1BB on 3 April 2023
03 Apr 2023 CH01 Director's details changed for Mrs Amanda Okunola on 3 April 2023
03 Apr 2023 CH01 Director's details changed for Mr Ezekiel Okunola on 3 April 2023
17 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
18 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
22 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
20 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
21 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates