SDART LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-03-13 View Report
Accounts. Accounts type total exemption full. 2023-03-03 View Report
Confirmation statement. Statement with no updates. 2022-03-10 View Report
Accounts. Accounts type total exemption full. 2022-02-11 View Report
Confirmation statement. Statement with no updates. 2021-05-14 View Report
Address. New address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU. Old address: 62 Wilson Street London EC2A 2BU England. 2021-05-14 View Report
Persons with significant control. Change date: 2021-05-10. Psc name: Financial Microscope Limited. 2021-05-11 View Report
Accounts. Accounts type total exemption full. 2021-03-23 View Report
Address. New address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU. Old address: 62 Wilson Street London EC2A 2BU England. Change date: 2021-02-15. 2021-02-15 View Report
Address. New address: 62 Wilson Street London EC2A 2BU. Old address: 10 Norwich Street London EC4A 1BD England. 2020-03-13 View Report
Confirmation statement. Statement with no updates. 2020-03-13 View Report
Accounts. Accounts type total exemption full. 2020-03-11 View Report
Confirmation statement. Statement with no updates. 2019-04-12 View Report
Accounts. Accounts type total exemption full. 2019-03-21 View Report
Address. New address: 62 Wilson Street London EC2A 2BU. Old address: The Old Stables Barford St John Banbury Oxfordshire OX15 0PS United Kingdom. Change date: 2018-08-09. 2018-08-09 View Report
Accounts. Accounts type total exemption full. 2018-07-23 View Report
Confirmation statement. Statement with updates. 2018-03-15 View Report
Persons with significant control. Change date: 2018-03-15. Psc name: Financial Microscope Limited. 2018-03-15 View Report
Officers. Change date: 2018-03-15. Officer name: Dr Wieslaw Pietruszkiewicz. 2018-03-15 View Report
Officers. Change date: 2018-03-15. Officer name: Dr Robert Marek Pietruszkiewicz. 2018-03-15 View Report
Resolution. Description: Resolutions. 2017-09-06 View Report
Officers. Officer name: Andrew David Biggs. Termination date: 2017-08-21. 2017-08-31 View Report
Address. Change date: 2017-08-31. Old address: 15 Canada Square London E14 5GL. New address: The Old Stables Barford St John Banbury Oxfordshire OX15 0PS. 2017-08-31 View Report
Officers. Termination date: 2017-08-21. Officer name: Timothy Hayes Gillis. 2017-08-31 View Report
Officers. Termination date: 2017-08-21. Officer name: Mark Berlind. 2017-08-31 View Report
Capital. Capital allotment shares. 2017-08-31 View Report
Accounts. Accounts type total exemption full. 2017-07-28 View Report
Officers. Appointment date: 2017-03-01. Officer name: Mr Timothy Hayes Gillis. 2017-04-26 View Report
Officers. Officer name: Mark Paul Toon. Termination date: 2017-01-01. 2017-04-25 View Report
Confirmation statement. Statement with updates. 2017-03-15 View Report
Accounts. Accounts amended with accounts type total exemption full. 2016-07-05 View Report
Accounts. Accounts type total exemption full. 2016-06-22 View Report
Annual return. With made up date full list shareholders. 2016-03-18 View Report
Officers. Termination date: 2015-12-31. Officer name: Frank Michael Martin Weller. 2016-01-15 View Report
Accounts. Accounts type total exemption full. 2015-10-17 View Report
Officers. Officer name: Robert Pietruszkiewicz. Termination date: 2015-09-21. 2015-09-30 View Report
Officers. Officer name: Mr Mark Berlind. Appointment date: 2015-09-21. 2015-09-29 View Report
Capital. Capital redomination of shares. 2015-07-08 View Report
Resolution. Description: Resolutions. 2015-07-08 View Report
Officers. Termination date: 2015-05-28. Officer name: Ian Edward Short. 2015-06-09 View Report
Accounts. Change account reference date company current shortened. 2015-06-09 View Report
Officers. Officer name: Mr Andrew David Biggs. Appointment date: 2015-05-28. 2015-06-09 View Report
Annual return. With made up date full list shareholders. 2015-04-23 View Report
Officers. Officer name: Dr Robert Pietruszkiewicz. Change date: 2015-03-31. 2015-04-22 View Report
Address. Old address: 91 Pickford Street Manchester M4 5BT. Change date: 2015-04-22. New address: 15 Canada Square London E14 5GL. 2015-04-22 View Report
Address. New address: 10 Norwich Street London EC4A 1BD. 2015-04-17 View Report
Address. New address: 10 Norwich Street London EC4A 1BD. 2015-04-16 View Report
Officers. Appointment date: 2014-12-22. Officer name: Dr Frank Michael Martin Weller. 2015-01-21 View Report
Officers. Officer name: Mr Ian Edward Short. Appointment date: 2014-12-22. 2015-01-21 View Report
Officers. Appointment date: 2014-12-22. Officer name: Mr Mark Paul Toon. 2015-01-21 View Report