Advanced company searchLink opens in new window

SIDESHOW GROUP LTD

Company number 11384253

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)
03 Mar 2021 TM01 Termination of appointment of Sandra Uta Fehrenbacher as a director on 26 February 2021
03 Mar 2021 TM02 Termination of appointment of Sandra Uta Fehrenbacher as a secretary on 26 February 2021
03 Mar 2021 PSC02 Notification of Project Kite Bidco Limited as a person with significant control on 26 February 2021
03 Mar 2021 PSC07 Cessation of Anthony Richard Hill as a person with significant control on 26 February 2021
03 Mar 2021 PSC07 Cessation of Sandra Uta Fehrenbacher as a person with significant control on 26 February 2021
02 Mar 2021 MR01 Registration of charge 113842530001, created on 26 February 2021
29 Jul 2020 PSC04 Change of details for Ms Sandra Uta Fehrenbacher as a person with significant control on 1 July 2020
29 Jul 2020 PSC04 Change of details for Mr Anthony Richard Hill as a person with significant control on 1 July 2020
29 May 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
31 Mar 2020 CH01 Director's details changed for Mr Anthony Richard Hill on 18 March 2020
31 Mar 2020 CH01 Director's details changed for Ms Sandra Uta Fehrenbacher on 18 March 2020
31 Mar 2020 CH03 Secretary's details changed for Ms Sandra Uta Fehrenbacher on 18 March 2020
17 Mar 2020 AD01 Registered office address changed from Mindrum House 25 st Clair Road Poole Dorset BH13 7JP United Kingdom to Avalon Oxford Road Bournemouth BH8 8EZ on 17 March 2020
17 Oct 2019 AA Group of companies' accounts made up to 31 March 2019
27 Aug 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 March 2019
25 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with updates
27 Mar 2019 SH01 Statement of capital following an allotment of shares on 6 March 2019
  • GBP 200
14 Sep 2018 AP03 Appointment of Ms Sandra Uta Fehrenbacher as a secretary on 14 September 2018
26 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-26
  • GBP 100