Advanced company searchLink opens in new window

NUMBER ONE (SD) HOLDINGS LIMITED

Company number 14428880

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)
30 Dec 2024 AA Micro company accounts made up to 31 October 2024
11 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with updates
28 Jun 2024 AA Micro company accounts made up to 31 October 2023
30 May 2024 AD01 Registered office address changed from C/O Cosmetix Limited Unit 6, Morford Road Walsall WS9 8TF England to C/O Cosmetix Limited Unit 6, Morford Road Walsall WS9 8TF on 30 May 2024
30 May 2024 AD01 Registered office address changed from C/O Cosmetix Limited Unit 6, Morford Road Walsall SW9 8TF England to C/O Cosmetix Limited Unit 6, Morford Road Walsall WS9 8TF on 30 May 2024
23 May 2024 AD01 Registered office address changed from Suite 5, the Cloisters, 12 George Road Birmingham B15 1NP United Kingdom to C/O Cosmetix Limited Unit 6, Morford Road Walsall SW9 8TF on 23 May 2024
26 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
25 Apr 2024 PSC01 Notification of Bakhshinder Kaur as a person with significant control on 25 April 2024
25 Apr 2024 PSC04 Change of details for Mrs Jasminder Kaur Sunder as a person with significant control on 25 April 2024
25 Apr 2024 PSC01 Notification of Davinder Singh as a person with significant control on 25 April 2024
25 Apr 2024 PSC07 Cessation of City & Country Associates Limited as a person with significant control on 25 April 2024
25 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with updates
29 Feb 2024 PSC02 Notification of City & Country Associates Limited as a person with significant control on 19 October 2022
28 Feb 2024 PSC07 Cessation of Bakhshinder Kaur as a person with significant control on 1 November 2023
28 Feb 2024 PSC07 Cessation of Davinder Singh Sunder as a person with significant control on 1 November 2023
28 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with updates
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
01 Nov 2023 PSC01 Notification of Davinder Singh Sunder as a person with significant control on 1 November 2023
01 Nov 2023 PSC01 Notification of Jasminder Kaur Sunder as a person with significant control on 1 November 2023
01 Nov 2023 PSC01 Notification of Gurjit Singh Thiara as a person with significant control on 1 November 2023
01 Nov 2023 PSC01 Notification of Bakhshinder Kaur as a person with significant control on 1 November 2023
01 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with updates
01 Nov 2023 AP01 Appointment of Mrs Bakhshinder Kaur as a director on 1 November 2023
18 Oct 2023 AD01 Registered office address changed from 5 Bristol Drive Upper Cambourne Cambridge CB23 6JE United Kingdom to Suite 5, the Cloisters, 12 George Road Birmingham B15 1NP on 18 October 2023
13 Mar 2023 AP01 Appointment of Mr Tarlochan Singh as a director on 10 March 2023