- Company Overview for SIBDON LTD (09758290)
- Filing history for SIBDON LTD (09758290)
- People for SIBDON LTD (09758290)
- More for SIBDON LTD (09758290)
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 | CS01 | Confirmation statement made on 7 August 2024 with no updates | |
16 Apr 2024 | AA | Micro company accounts made up to 30 September 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with updates | |
26 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
28 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
25 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
25 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 25 November 2022 | |
25 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 25 November 2022 | |
11 Nov 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 11 November 2022 | |
26 Sep 2022 | AD01 | Registered office address changed from 14 Marlow Road Southall UB2 4NS United Kingdom to 191 Washington Street Bradford BD8 9QP on 26 September 2022 | |
26 Sep 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 1 September 2022 | |
26 Sep 2022 | PSC07 | Cessation of Princy De Souza as a person with significant control on 1 September 2022 | |
26 Sep 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 1 September 2022 | |
26 Sep 2022 | TM01 | Termination of appointment of Princy De Souza as a director on 1 September 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with updates | |
13 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
19 Nov 2021 | AD01 | Registered office address changed from 1a New Parade Ashford TW15 2UF United Kingdom to 14 Marlow Road Southall UB2 4NS on 19 November 2021 | |
19 Nov 2021 | PSC01 | Notification of Princy De Souza as a person with significant control on 11 October 2021 | |
19 Nov 2021 | AP01 | Appointment of Mr Princy De Souza as a director on 11 October 2021 | |
19 Nov 2021 | PSC07 | Cessation of Muhhammet Kann Erkan as a person with significant control on 11 October 2021 | |
19 Nov 2021 | TM01 | Termination of appointment of Muhhammet Kann Erkan as a director on 11 October 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with updates | |
08 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
08 Jun 2020 | AD01 | Registered office address changed from 27 Ferndale Avenue Hounslow TW4 7ES United Kingdom to 1a New Parade Ashford TW15 2UF on 8 June 2020 |