- Company Overview for SIDEMEN HOLDINGS LIMITED (12129201)
- Filing history for SIDEMEN HOLDINGS LIMITED (12129201)
- People for SIDEMEN HOLDINGS LIMITED (12129201)
- More for SIDEMEN HOLDINGS LIMITED (12129201)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Aug 2024 | CH01 | Director's details changed for Mr Olajide Olayinka Williams Olatunji on 7 August 2024 | |
07 Aug 2024 | AD01 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom to Amelia House Crescent Road Worthing West Sussex BN11 1RL on 7 August 2024 | |
07 Aug 2024 | CH01 | Director's details changed for Mr Ethan Leigh Payne on 7 August 2024 | |
07 Aug 2024 | CH01 | Director's details changed for Mr Harry Lewis on 7 August 2024 | |
07 Aug 2024 | CH01 | Director's details changed for Mr Simon Edward Minter on 7 August 2024 | |
07 Aug 2024 | CH01 | Director's details changed for Mr Tobit John Brown on 7 August 2024 | |
07 Aug 2024 | CH01 | Director's details changed for Mr Joshua Charlie Joseph Bradley on 7 August 2024 | |
07 Aug 2024 | CH01 | Director's details changed for Mr Vikram Singh Barn on 7 August 2024 | |
05 Aug 2024 | CS01 | Confirmation statement made on 29 July 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
26 Jun 2023 | CH01 | Director's details changed for Mr Olajide Olayinka Williams Olatunji on 26 June 2023 | |
01 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with updates | |
31 Jan 2022 | CH01 | Director's details changed for Mr Simon Edward Minter on 28 January 2022 | |
13 Sep 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Apr 2021 | AA01 | Previous accounting period extended from 31 July 2020 to 31 December 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 29 July 2020 with updates | |
09 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 5 December 2019
|
|
09 Jan 2020 | PSC08 | Notification of a person with significant control statement | |
09 Jan 2020 | PSC07 | Cessation of Olajide Olayinka Williams Olatunji as a person with significant control on 4 December 2019 | |
30 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-30
|