- 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) |
---|---|---|---|
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 |