Advanced company searchLink opens in new window

SIBDON LTD

Company number 09758290

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)
08 Jun 2020 PSC01 Notification of Muhhammet Kann Erkan as a person with significant control on 18 May 2020
08 Jun 2020 PSC07 Cessation of Malavi Pathirana as a person with significant control on 18 May 2020
08 Jun 2020 AP01 Appointment of Mr Muhhammet Kann Erkan as a director on 18 May 2020
08 Jun 2020 TM01 Termination of appointment of Malavi Pathirana as a director on 18 May 2020
20 May 2020 AA Micro company accounts made up to 30 September 2019
29 Nov 2019 AD01 Registered office address changed from 146 Bridge Avenue London W7 3AR United Kingdom to 27 Ferndale Avenue Hounslow TW4 7ES on 29 November 2019
29 Nov 2019 PSC01 Notification of Malavi Pathirana as a person with significant control on 6 November 2019
29 Nov 2019 PSC07 Cessation of Adam Shakir as a person with significant control on 6 November 2019
29 Nov 2019 AP01 Appointment of Mrs Malavi Pathirana as a director on 6 November 2019
29 Nov 2019 TM01 Termination of appointment of Adam Shakir as a director on 6 November 2019
20 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
24 Apr 2019 AD01 Registered office address changed from 60 Rugby Avenue Wembley HA0 3DJ United Kingdom to 146 Bridge Avenue London W7 3AR on 24 April 2019
24 Apr 2019 PSC01 Notification of Adam Shakir as a person with significant control on 11 April 2019
24 Apr 2019 PSC07 Cessation of Daniel Eke as a person with significant control on 11 April 2019
24 Apr 2019 TM01 Termination of appointment of Daniel Eke as a director on 11 April 2019
24 Apr 2019 AP01 Appointment of Mr Adam Shakir as a director on 11 April 2019
16 Jan 2019 AP01 Appointment of Mr Daniel Eke as a director on 8 January 2019
16 Jan 2019 PSC07 Cessation of Kamil Mlynarczyk as a person with significant control on 8 January 2019
16 Jan 2019 AD01 Registered office address changed from 73 Windmill Road Brentford TW8 0QQ United Kingdom to 60 Rugby Avenue Wembley HA0 3DJ on 16 January 2019
16 Jan 2019 PSC01 Notification of Daniel Eke as a person with significant control on 8 January 2019
16 Jan 2019 TM01 Termination of appointment of Kamil Mlynarczyk as a director on 8 January 2019
05 Oct 2018 PSC01 Notification of Kamil Mlynarczyk as a person with significant control on 26 September 2018
05 Oct 2018 PSC07 Cessation of Andrej Pavlovskij as a person with significant control on 26 September 2018
05 Oct 2018 AD01 Registered office address changed from 44 Merlin Close Adwick-Le-Street Doncaster DN6 7UY United Kingdom to 73 Windmill Road Brentford TW8 0QQ on 5 October 2018