SDG INVESTMENTS LIMITED

Unit 5 Swaker Yard Unit 5 Swaker Yard, Herts, WD6 4SE, England
StatusACTIVE
Company No.04149294
CategoryPrivate Limited Company
Incorporated29 Jan 2001
Age23 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

SDG INVESTMENTS LIMITED is an active private limited company with number 04149294. It was incorporated 23 years, 4 months, 20 days ago, on 29 January 2001. The company address is Unit 5 Swaker Yard Unit 5 Swaker Yard, Herts, WD6 4SE, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Address

Type: AD01

Old address: Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England

New address: Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE

Change date: 2024-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-05-31

New date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-01

Charge number: 041492940001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Address

Type: AD01

New address: Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS

Change date: 2019-01-30

Old address: Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-29

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Address

Type: AD01

Old address: 643 Watford Way Mill Hill London NW7 3JR

Change date: 2013-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 29 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2011

Action Date: 24 Jun 2011

Category: Address

Type: AD01

Old address: 35 Ballards Lane London N3 1XW

Change date: 2011-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 29 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-29

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jul 2010

Action Date: 21 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-21

Old address: 643 Watford Way Apex Corner Mill Hill London NW7 3JR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 29 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-29

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-29

Officer name: Steven Daniel Gordon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Capital

Type: 88(2)

Description: Ad 01/02/09\gbp si 2@1=2\gbp ic 4/6\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/03 to 31/05/03

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/03 to 31/10/02

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/05/02--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Resolution

Date: 04 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Capital

Type: 123

Description: £ nc 1000/1100 01/03/02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 23 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 23/01/02 from: 643 watford way apex corner mill hill london NW7 3JR

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/02 to 30/04/02

Documents

View document PDF

Legacy

Date: 24 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 24/12/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW

Documents

View document PDF

Certificate change of name company

Date: 14 Dec 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed castel estates LIMITED\certificate issued on 14/12/01

Documents

View document PDF

Incorporation company

Date: 29 Jan 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

291929 LTD

MIDWAY HOUSE STAVERTON TECHNOLOGY PARK HERRICK WAY,CHELTENHAM,GL51 6TQ

Number:09029740
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AUTUMN BLOOM FILMS LIMITED

30B VICTORIA AVENUE,UXBRIDGE,UB10 9AH

Number:10392343
Status:ACTIVE
Category:Private Limited Company

DIRECT TRAINING LTD

57 HOWARD PARK,CLECKHEATON,BD19 3SF

Number:10106103
Status:ACTIVE
Category:Private Limited Company

J & E TYRES LTD

82B HIGH STREET,CAMBRIDGE,CB22 3HJ

Number:09213897
Status:ACTIVE
Category:Private Limited Company

LONDON COLD STORAGE COMPANY LIMITED(THE)

RUSSELL BEDFORD HOUSE,250 CITY ROAD,EC1V 2QQ

Number:00162352
Status:LIQUIDATION
Category:Private Limited Company

MANE ATTRACTION HAIR LOSS SOLUTIONS LTD

495 GREEN LANES,LONDON,N13 4BS

Number:11324476
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source