Advanced company searchLink opens in new window

SIDETRACKED LIMITED

Company number 08311089

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)
14 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
15 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with no updates
14 May 2024 AD01 Registered office address changed from 69 Waterworks Road Worcester Worcestershire WR1 3EY to 21 the Limes Kempsey Worcester Worcestershire WR5 3LG on 14 May 2024
30 Nov 2023 PSC04 Change of details for Mr John Paul Summerton as a person with significant control on 28 November 2023
29 Nov 2023 CH01 Director's details changed for Mr John Paul Summerton on 28 November 2023
17 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
22 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
18 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
15 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
13 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
28 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
20 Jan 2020 PSC07 Cessation of Captive Minds Communications Group Limited as a person with significant control on 18 December 2019
20 Jan 2020 PSC02 Notification of Borderland Partners Ltd as a person with significant control on 18 December 2019
28 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
16 Jul 2019 PSC07 Cessation of John Paul Summerton as a person with significant control on 1 March 2018
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
21 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
16 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
20 Apr 2018 PSC04 Change of details for Mr John Paul Summerton as a person with significant control on 1 March 2018
20 Apr 2018 PSC02 Notification of Captive Minds Communications Group Limited as a person with significant control on 1 March 2018
20 Apr 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 102
29 Mar 2018 SH19 Statement of capital on 29 March 2018
  • GBP 100
09 Mar 2018 SH20 Statement by Directors