- Company Overview for SIDANDO LIMITED (06718065)
- Filing history for SIDANDO LIMITED (06718065)
- People for SIDANDO LIMITED (06718065)
- Charges for SIDANDO LIMITED (06718065)
- More for SIDANDO LIMITED (06718065)
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) |
---|---|---|---|
28 Feb 2019 | CH01 | Director's details changed for Mrs Brenda Addison on 28 February 2019 | |
28 Feb 2019 | CH01 | Director's details changed for Jackee Addison on 28 February 2019 | |
23 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 8 October 2017 with updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
18 Nov 2015 | AD01 | Registered office address changed from Commercial House High Street Hadlow Tonbridge Kent TN11 0EE to The Stables Goblands Farm Business Ctr Cemetery Lane Hadlow Kent TN11 0LT on 18 November 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
22 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
28 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
13 Jun 2011 | AD01 | Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG United Kingdom on 13 June 2011 | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
22 Oct 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
28 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jan 2010 | AA | Total exemption small company accounts made up to 31 July 2009 |