- Company Overview for SDD MEDICAL LTD (06212591)
- Filing history for SDD MEDICAL LTD (06212591)
- People for SDD MEDICAL LTD (06212591)
- Charges for SDD MEDICAL LTD (06212591)
- More for SDD MEDICAL LTD (06212591)
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 |