- Company Overview for SIDAN TRADING PROPERTY LIMITED (09931320)
- Filing history for SIDAN TRADING PROPERTY LIMITED (09931320)
- People for SIDAN TRADING PROPERTY LIMITED (09931320)
- More for SIDAN TRADING PROPERTY LIMITED (09931320)
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) |
---|---|---|---|
10 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with no updates | |
07 May 2024 | CERTNM |
Company name changed sidan bethnal green LIMITED\certificate issued on 07/05/24
|
|
16 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
21 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with updates | |
09 Jan 2023 | CS01 | Confirmation statement made on 28 December 2022 with no updates | |
24 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 28 December 2021 with no updates | |
15 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 28 December 2020 with updates | |
02 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 28 December 2019 with no updates | |
21 Oct 2019 | CH01 | Director's details changed for Mr Daniel Paul Sugar on 24 August 2018 | |
21 Oct 2019 | CH01 | Director's details changed for Mr Simon Sugar on 21 October 2019 | |
21 Oct 2019 | PSC02 | Notification of Sidan Trading Holdings Limited as a person with significant control on 19 July 2017 | |
21 Oct 2019 | PSC07 | Cessation of Simon Sugar as a person with significant control on 19 July 2017 | |
21 Oct 2019 | PSC07 | Cessation of Daniel Paul Sugar as a person with significant control on 19 July 2017 | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 28 December 2018 with updates | |
12 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 28 December 2017 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Jul 2017 | AD01 | Registered office address changed from 249 Cranbrook Road Ilford IG1 4TG United Kingdom to Amshold House Goldings Hill Loughton IG10 2RW on 17 July 2017 | |
21 Jun 2017 | TM02 | Termination of appointment of Colin Sandy as a secretary on 16 June 2017 |