Advanced company searchLink opens in new window

SDCM GROUP LTD

Company number 07865443

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)
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
24 Jul 2018 PSC01 Notification of Thomas Gregory Crowther as a person with significant control on 18 March 2018
24 Jul 2018 PSC04 Change of details for Mr George Robert Thomson as a person with significant control on 10 March 2018
23 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
22 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Jun 2017 AP03 Appointment of Mr John Finn as a secretary on 24 June 2017
20 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-20
06 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
06 Oct 2016 TM02 Termination of appointment of John Malcolm Finn as a secretary on 29 September 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Mar 2016 CH01 Director's details changed for Mr Thomas Gregory Crowther on 18 July 2014
05 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10,000
23 Dec 2014 AP03 Appointment of Mr John Malcolm Finn as a secretary on 10 November 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 May 2014 AP01 Appointment of Mr Thomas Gregory Crowther as a director
11 Mar 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10,000
11 Mar 2014 TM01 Termination of appointment of Helen Thomson as a director
20 Jan 2014 AA Total exemption small company accounts made up to 30 November 2012
27 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2013 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
20 Feb 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
19 Feb 2013 AD01 Registered office address changed from Office 8 Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR United Kingdom on 19 February 2013