- Company Overview for 23SD LTD (11985856)
- Filing history for 23SD LTD (11985856)
- People for 23SD LTD (11985856)
- More for 23SD LTD (11985856)
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) |
---|---|---|---|
14 Feb 2025 | PSC04 | Change of details for Mrs Winifred Land as a person with significant control on 1 November 2024 | |
14 Feb 2025 | PSC04 | Change of details for Nicola Alexandra Joan Wayman as a person with significant control on 14 February 2025 | |
14 Feb 2025 | AP01 | Appointment of Mr Andrew Neil Anthony Wragg as a director on 1 November 2024 | |
14 Feb 2025 | TM01 | Termination of appointment of Roy Allen Wragg as a director on 1 November 2024 | |
14 Feb 2025 | PSC07 | Cessation of Roy Allen Wragg as a person with significant control on 1 November 2024 | |
14 Feb 2025 | AD01 | Registered office address changed from 5 Windsor Court Prince of Wales Mansions Harrogate North Yorkshire HG1 1JB England to 23 South Drive Harrogate North Yorkshire HG2 8AT on 14 February 2025 | |
09 Oct 2024 | AA | Micro company accounts made up to 31 May 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with no updates | |
06 Aug 2023 | AA | Micro company accounts made up to 31 May 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with updates | |
16 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
20 May 2022 | PSC01 | Notification of Winifred Land as a person with significant control on 27 April 2022 | |
20 May 2022 | AP01 | Appointment of Mrs Winifred Land as a director on 27 April 2022 | |
20 May 2022 | AD01 | Registered office address changed from 5 Windsor Court York Place Harrogate North Yorkshire HG1 1JB England to 5 Windsor Court Prince of Wales Mansions Harrogate North Yorkshire HG1 1JB on 20 May 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
19 May 2022 | PSC07 | Cessation of Frazer George Roberts as a person with significant control on 27 April 2022 | |
19 May 2022 | TM01 | Termination of appointment of Frazer George Roberts as a director on 27 April 2022 | |
19 May 2022 | AD01 | Registered office address changed from 23 South Drive Harrogate HG2 8AT England to 5 Windsor Court York Place Harrogate North Yorkshire HG1 1JB on 19 May 2022 | |
23 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
21 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2021 | AA | Micro company accounts made up to 31 May 2020 | |
20 Jul 2021 | CS01 | Confirmation statement made on 7 May 2021 with updates | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
09 Mar 2020 | MA | Memorandum and Articles of Association |