Advanced company searchLink opens in new window

SOUTHDIP LTD

Company number 15338378

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)
12 Feb 2025 TM01 Termination of appointment of Guido De La Porte as a director on 11 October 2024
27 Jan 2025 AA Accounts for a dormant company made up to 31 December 2024
01 Oct 2024 AP01 Appointment of Eurico Mario Matafari Samba as a director on 20 September 2024
26 Sep 2024 CS01 Confirmation statement made on 26 September 2024 with updates
26 Sep 2024 AP01 Appointment of Mr Guido De La Porte as a director on 25 September 2024
25 Sep 2024 PSC01 Notification of Eurico Mario Matafari Samba as a person with significant control on 20 September 2024
25 Sep 2024 PSC07 Cessation of Rene Guido De La Porte as a person with significant control on 20 September 2024
25 Sep 2024 TM01 Termination of appointment of Rene Guido De La Porte as a director on 20 September 2024
13 May 2024 CS01 Confirmation statement made on 13 May 2024 with updates
13 May 2024 AD01 Registered office address changed from 11 Furnival Street Stoke-on-Trent ST6 2PD England to A11 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA on 13 May 2024
13 May 2024 PSC07 Cessation of Szymon Motyl as a person with significant control on 12 May 2024
13 May 2024 PSC01 Notification of Rene Guido De La Porte as a person with significant control on 12 May 2024
13 May 2024 TM01 Termination of appointment of Szymon Motyl as a director on 12 May 2024
13 May 2024 AP01 Appointment of Mr Rene Guido De La Porte as a director on 12 May 2024
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with updates
26 Mar 2024 TM01 Termination of appointment of Martin Hall as a director on 26 March 2024
26 Mar 2024 PSC07 Cessation of Martin Hall as a person with significant control on 26 March 2024
26 Mar 2024 AP01 Appointment of Mr Szymon Motyl as a director on 24 March 2024
26 Mar 2024 PSC01 Notification of Szymon Motyl as a person with significant control on 26 March 2024
26 Mar 2024 AD01 Registered office address changed from 119 Northumberland Street Newcastle upon Tyne Tyne and Wear NE1 7AG England to 11 Furnival Street Stoke-on-Trent ST6 2PD on 26 March 2024
09 Dec 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-12-09
  • GBP 100