Advanced company searchLink opens in new window

SDH BIDCO LIMITED

Company number 07930752

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 Nov 2018 PSC05 Change of details for Sdh Holdco Limited as a person with significant control on 11 November 2018
28 Nov 2018 PSC05 Change of details for August Equity Llp as a person with significant control on 28 November 2018
26 Nov 2018 PSC02 Notification of Sdh Holdco Limited as a person with significant control on 2 July 2016
15 Jun 2018 AA Full accounts made up to 31 July 2017
09 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
12 Oct 2017 AP01 Appointment of Mr Michael Thomas Biddulph as a director on 28 September 2017
09 Oct 2017 TM01 Termination of appointment of Ian Douglas Grant as a director on 28 September 2017
04 Aug 2017 MR01 Registration of charge 079307520003, created on 2 August 2017
01 Aug 2017 TM01 Termination of appointment of Rajesh Prabhudas Nagevadia as a director on 31 July 2017
28 Jul 2017 AP01 Appointment of Mr Christian Patrick Lorenzo Winning as a director on 27 July 2017
04 May 2017 AA Full accounts made up to 31 July 2016
07 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
13 Dec 2016 AP01 Appointment of Mr Ian Christopher Brown as a director on 8 December 2016
18 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 212,241
10 Jan 2016 AA Full accounts made up to 31 July 2015
03 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 212,241
21 Jan 2015 AA Full accounts made up to 31 July 2014
04 Nov 2014 TM01 Termination of appointment of Keith Robert Davidson as a director on 4 July 2014
04 Nov 2014 AP01 Appointment of Mr Philip Michael Rattle as a director on 28 August 2014
04 Jul 2014 AD01 Registered office address changed from , 10 Slingsby Place First Floor, St Martins Courtyard, London, WC2E 9AB on 4 July 2014
09 Apr 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 212,241
10 Dec 2013 AA Full accounts made up to 31 July 2013
21 Aug 2013 TM01 Termination of appointment of Andrew Cooke as a director
27 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
20 Dec 2012 AP01 Appointment of Rajesh Prabhudas Nagevadia as a director