Advanced company searchLink opens in new window

SD MUIR HOLDINGS LIMITED

Company number 10675177

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)
27 Dec 2024 AA Micro company accounts made up to 31 March 2024
18 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
15 Oct 2023 AA Micro company accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
15 Mar 2023 CH01 Director's details changed for Mr Shaun David Muir on 8 November 2022
15 Mar 2023 PSC04 Change of details for Mr Shaun David Muir as a person with significant control on 8 November 2022
12 May 2022 AA Micro company accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
18 Nov 2021 AA Micro company accounts made up to 31 March 2021
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
11 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-10
10 Sep 2020 AD01 Registered office address changed from 110 Vienna Court Kirkleatham Business Park Redcar TS10 5SH England to Kevin Edward Group Kevin Edward House 13 Market Place Guisborough TS14 6BN on 10 September 2020
14 Aug 2020 AA Micro company accounts made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
25 Sep 2017 SH08 Change of share class name or designation
22 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2017 TM01 Termination of appointment of Kevin Phillip Fasting as a director on 26 July 2017
26 Jul 2017 AD01 Registered office address changed from 29-31 Devonshire House Elmfield Road Bromley Kent BR1 1TF United Kingdom to 110 Vienna Court Kirkleatham Business Park Redcar TS10 5SH on 26 July 2017
26 Jul 2017 PSC07 Cessation of Kevin Phillip Fasting as a person with significant control on 26 July 2017
16 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-16
  • GBP 100