SIDCO LTD.

04348554
REGENT 88 OFFICES, 210 CHURCH ROAD LEYTON LONDON E10 7JQ

Documents

Documents
Date Category Description Pages
08 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2024 accounts Annual Accounts 3 Buy now
19 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2023 accounts Annual Accounts 3 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 3 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2021 accounts Annual Accounts 3 Buy now
15 Sep 2020 accounts Annual Accounts 3 Buy now
28 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 accounts Annual Accounts 2 Buy now
11 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2019 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
19 Sep 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
10 Sep 2019 gazette Gazette Notice Voluntary 1 Buy now
03 Sep 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2018 accounts Annual Accounts 2 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2017 accounts Annual Accounts 2 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2016 accounts Annual Accounts 6 Buy now
13 Nov 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Mar 2016 annual-return Annual Return 3 Buy now
30 Nov 2015 accounts Annual Accounts 6 Buy now
05 Feb 2015 annual-return Annual Return 3 Buy now
28 Nov 2014 accounts Annual Accounts 6 Buy now
10 Feb 2014 annual-return Annual Return 3 Buy now
29 Nov 2013 accounts Annual Accounts 6 Buy now
04 Feb 2013 annual-return Annual Return 3 Buy now
19 Nov 2012 accounts Annual Accounts 4 Buy now
24 Feb 2012 annual-return Annual Return 3 Buy now
30 Nov 2011 accounts Annual Accounts 4 Buy now
19 Feb 2011 annual-return Annual Return 3 Buy now
29 Nov 2010 accounts Annual Accounts 4 Buy now
01 Jul 2010 officers Termination of appointment of secretary (Mussrat Akhtar) 1 Buy now
29 May 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
26 May 2010 annual-return Annual Return 4 Buy now
26 May 2010 officers Change of particulars for director (Mohammad Siddique) 2 Buy now
18 May 2010 gazette Gazette Notice Compulsary 1 Buy now
29 Dec 2009 accounts Annual Accounts 4 Buy now
18 Mar 2009 annual-return Return made up to 07/01/09; full list of members 3 Buy now
29 Dec 2008 accounts Annual Accounts 4 Buy now
16 Jan 2008 annual-return Return made up to 07/01/08; full list of members 2 Buy now
16 Jan 2008 officers Secretary's particulars changed 1 Buy now
07 Dec 2007 accounts Amended Accounts 10 Buy now
08 Oct 2007 accounts Annual Accounts 5 Buy now
08 Oct 2007 accounts Accounting reference date extended from 31/01/07 to 28/02/07 1 Buy now
02 Jul 2007 annual-return Return made up to 07/01/07; full list of members 6 Buy now
30 Mar 2007 officers Secretary resigned 1 Buy now
30 Mar 2007 officers New secretary appointed 1 Buy now
30 Mar 2007 officers Director's particulars changed 1 Buy now
30 Nov 2006 accounts Annual Accounts 7 Buy now
05 Feb 2006 accounts Annual Accounts 6 Buy now
13 Jan 2006 annual-return Return made up to 07/01/06; full list of members 6 Buy now
04 Oct 2005 address Registered office changed on 04/10/05 from: unit 22 roxwell trading park argail avenue london E10 7QY 1 Buy now
14 Mar 2005 annual-return Return made up to 07/01/05; full list of members 6 Buy now
14 Mar 2005 officers Director's particulars changed 1 Buy now
25 Aug 2004 officers Secretary resigned 1 Buy now
26 May 2004 annual-return Return made up to 07/01/04; full list of members; amend 6 Buy now
17 May 2004 officers New secretary appointed 1 Buy now
26 Apr 2004 address Registered office changed on 26/04/04 from: 12 chapel road ilford essex IG1 2AG 1 Buy now
11 Mar 2004 officers Director's particulars changed 1 Buy now
23 Feb 2004 accounts Annual Accounts 1 Buy now
14 Jan 2004 annual-return Return made up to 07/01/04; full list of members 6 Buy now
25 Sep 2003 change-of-name Certificate Change Of Name Company 2 Buy now
15 Aug 2003 address Registered office changed on 15/08/03 from: 12 chapel road ilford essex IG1 2AG 1 Buy now
15 Aug 2003 accounts Annual Accounts 2 Buy now
17 Jul 2003 annual-return Return made up to 07/01/03; full list of members 6 Buy now
23 Apr 2003 address Registered office changed on 23/04/03 from: 25A oakdale road forestgate london E7 8JU 1 Buy now
29 Jan 2003 address Registered office changed on 29/01/03 from: unit 2, dulcia mills herpest street plaistow london E13 8BE 1 Buy now
15 Jan 2002 officers New director appointed 2 Buy now
15 Jan 2002 officers New secretary appointed 2 Buy now
08 Jan 2002 officers Secretary resigned 1 Buy now
08 Jan 2002 officers Director resigned 1 Buy now
07 Jan 2002 incorporation Incorporation Company 9 Buy now