Advanced company searchLink opens in new window

SOCIÉTÉ COOPÉRATIVE UTILITAIRE DE DISTRIBUTION SOLIDAIRE LTD.

Company number 11605428

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)
18 Feb 2025 RP04CS01 Second filing of Confirmation Statement dated 13 August 2024
13 Aug 2024 CS01 Confirmation statement made on 13 August 2024 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 18/02/2025.
13 Aug 2024 AD01 Registered office address changed from Suite 2a Blackthorn House Mary Ann Street Birmingham B3 1RL England to Blackthorn House Mary Ann Street Birmingham B3 1RL on 13 August 2024
29 Jul 2024 AA Micro company accounts made up to 31 October 2023
13 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with updates
30 Jun 2023 AA Micro company accounts made up to 31 October 2022
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
16 Mar 2023 CS01 16/03/23 Statement of Capital gbp 518000
15 Mar 2023 TM01 Termination of appointment of Ravinder Singh Bains as a director on 14 March 2023
06 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
01 Mar 2023 AD01 Registered office address changed from 79 Hamstead Rd Hamstead Road Great Barr Birmingham B43 5BA England to Suite 2a Blackthorn House Mary Ann Street Birmingham B3 1RL on 1 March 2023
28 Feb 2023 AD01 Registered office address changed from 24 Pandora Road London NW6 1TT England to 79 Hamstead Rd Hamstead Road Great Barr Birmingham B43 5BA on 28 February 2023
10 Jan 2023 AP01 Appointment of Mr Ravinder Singh Bains as a director on 10 January 2023
05 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2022 AA Micro company accounts made up to 31 October 2021
26 May 2022 SH01 Statement of capital following an allotment of shares on 21 May 2022
  • GBP 200,000
16 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
22 Jul 2021 AA Micro company accounts made up to 31 October 2020
05 Jul 2021 TM02 Termination of appointment of Alexander Burns Robertson as a secretary on 21 June 2021
14 Jun 2021 TM01 Termination of appointment of Jean Coulibaly as a director on 1 June 2021
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
26 Oct 2020 AA Micro company accounts made up to 31 October 2019
26 Oct 2020 TM01 Termination of appointment of Yves Delecambre as a director on 9 September 2020
26 Oct 2020 TM01 Termination of appointment of Cenay Oekmen as a director on 9 September 2020