- Company Overview for SDC HOSTING AND SUPPORT LTD (10363780)
- Filing history for SDC HOSTING AND SUPPORT LTD (10363780)
- People for SDC HOSTING AND SUPPORT LTD (10363780)
- More for SDC HOSTING AND SUPPORT LTD (10363780)
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) |
---|---|---|---|
03 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Aug 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
11 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
02 Sep 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
24 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2019 | AA01 | Current accounting period extended from 30 September 2018 to 31 March 2019 | |
20 Mar 2019 | PSC04 | Change of details for Mr Adrian Dennis Morris as a person with significant control on 20 March 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from 15 Bentwaters Parks Rendlesham Woodbridge IP12 2TW England to 82B High Street Sawston Cambridge CB22 3HJ on 20 March 2019 | |
19 Mar 2019 | PSC02 | Notification of Scl Ventures Ltd as a person with significant control on 5 March 2019 | |
14 Mar 2019 | TM01 | Termination of appointment of Adrian Dennis Morris as a director on 5 March 2019 | |
14 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 5 March 2019
|
|
14 Mar 2019 | AP01 | Appointment of Mr Stephen Ronald Longford as a director on 5 March 2019 | |
23 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2018 | TM01 | Termination of appointment of Martin Foxton as a director on 11 October 2018 | |
22 Oct 2018 | PSC07 | Cessation of David James William Mcnae as a person with significant control on 11 October 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of David James William Mcnae as a director on 11 October 2018 | |
22 Oct 2018 | PSC07 | Cessation of Martin Foxton as a person with significant control on 11 October 2018 |