- Company Overview for SIDELAND INCORPORATED LIMITED (08739271)
- Filing history for SIDELAND INCORPORATED LIMITED (08739271)
- People for SIDELAND INCORPORATED LIMITED (08739271)
- More for SIDELAND INCORPORATED LIMITED (08739271)
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 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with updates | |
14 Oct 2024 | AP01 | Appointment of Mrs Alice Belinda Prosser as a director on 11 October 2024 | |
14 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 11 October 2024
|
|
10 Oct 2024 | CS01 | Confirmation statement made on 10 September 2024 with no updates | |
10 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
19 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
14 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
28 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
02 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
27 Mar 2020 | AD01 | Registered office address changed from 166 College Road Harrow HA1 1RA England to 80 Commercial End Swaffham Bulbeck Cambridge CB25 0NE on 27 March 2020 | |
29 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2020 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
23 Oct 2018 | CH01 | Director's details changed for Mr Philip John Prosser on 23 October 2018 | |
23 Oct 2018 | PSC04 | Change of details for Mr Philip John Prosser as a person with significant control on 23 October 2018 | |
23 Oct 2018 | AD01 | Registered office address changed from Clarendon House 20/22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW to 166 College Road Harrow HA1 1RA on 23 October 2018 | |
15 Nov 2017 | AA | Accounts for a dormant company made up to 31 October 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
13 Nov 2017 | PSC01 | Notification of Philip John Prosser as a person with significant control on 6 April 2016 |