SIDS NEWS LIMITED

Simrans 20 Farncombe Street, Godalming, GU7 3LH, England
StatusACTIVE
Company No.07908831
CategoryPrivate Limited Company
Incorporated13 Jan 2012
Age12 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

SIDS NEWS LIMITED is an active private limited company with number 07908831. It was incorporated 12 years, 5 months, 3 days ago, on 13 January 2012. The company address is Simrans 20 Farncombe Street, Godalming, GU7 3LH, England.



Company Fillings

Confirmation statement with updates

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-10

Officer name: Rajesh Patel

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chirag Ramesh Sidhpura

Notification date: 2024-04-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rajesh Patel

Cessation date: 2024-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-01

New address: Simrans 20 Farncombe Street Godalming GU7 3LH

Old address: 60 Wensleydale Road Hampton London TW12 2LX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-28

New date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 15 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chirag Ramesh Sidhpura

Appointment date: 2021-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 28 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2020

Action Date: 28 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-28

Documents

View document PDF

Gazette filings brought up to date

Date: 30 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2019

Action Date: 28 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-28

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2019

Action Date: 29 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-29

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chirag Sidhpura

Termination date: 2018-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2018

Action Date: 29 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2017

Action Date: 29 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-29

Made up date: 2017-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2016

Action Date: 30 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-10

Officer name: Miss Rushita Patel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Gazette notice compulsary

Date: 13 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Legacy

Date: 31 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2012

Action Date: 23 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rushita Sidhpura

Change date: 2012-02-23

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2012

Action Date: 15 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-15

Old address: 60 Wensleydale Road Hampton London NW9 5EE United Kingdom

Documents

View document PDF

Incorporation company

Date: 13 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABLE RECRUITERS LTD

8 DEER PARK AVENUE,LIVINGSTON,

Number:11273052
Status:ACTIVE
Category:Private Limited Company

ALLSPACES LTD

11A FALMER ROAD,ENFIELD,EN1 1PZ

Number:11325477
Status:ACTIVE
Category:Private Limited Company

IGLOO PROPERTIES LIMITED

52 NAVIGATION DRIVE,LEICESTER,LE2 9TB

Number:07896128
Status:ACTIVE
Category:Private Limited Company

PARISH DESIGN SERVICES LIMITED

71 KESWICK ROAD,ST. HELENS,WA10 2AQ

Number:05971684
Status:ACTIVE
Category:Private Limited Company

PEPPERS PROPRIETORS (TWO) LLP

387 CITY ROAD,LONDON,EC1V 1NA

Number:OC424272
Status:ACTIVE
Category:Limited Liability Partnership
Number:09270241
Status:ACTIVE
Category:Community Interest 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