Advanced company searchLink opens in new window

SDM HOLDINGS LIMITED

Company number 10527738

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)
28 Jan 2025 MA Memorandum and Articles of Association
28 Jan 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jan 2025 SH08 Change of share class name or designation
28 Jan 2025 SH10 Particulars of variation of rights attached to shares
29 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
15 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
22 Dec 2023 AD01 Registered office address changed from 645 Portslade Road London SW8 4PH England to 645 Portslade Road London SW8 3DH on 22 December 2023
15 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
12 Aug 2022 AA Micro company accounts made up to 31 December 2021
06 May 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
14 Jun 2021 AA Micro company accounts made up to 31 December 2020
03 Jun 2021 AD01 Registered office address changed from 207-209 Southwark Bridge Road London SE1 0DN United Kingdom to 645 Portslade Road London SW8 4PH on 3 June 2021
01 Jun 2021 MR01 Registration of charge 105277380001, created on 21 May 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
01 Apr 2021 PSC04 Change of details for Mr Marc Philippe Chauveau as a person with significant control on 23 February 2021
01 Apr 2021 PSC01 Notification of Geraldine Chauveau as a person with significant control on 23 February 2021
15 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 100
18 Jan 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
01 Jul 2020 AA Micro company accounts made up to 31 December 2019
21 Jan 2020 CS01 Confirmation statement made on 14 December 2019 with no updates
02 May 2019 AA Micro company accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with no updates
20 Sep 2018 AA Micro company accounts made up to 31 December 2017