-
SDL REALISATIONS 2020 LIMITED - Four Brindley Place, Brindley Place, Birmingham, B1 2HZ, United Kingdom
Company Information
- Company registration number
- 07827872
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Four Brindley Place
- Brindley Place
- Birmingham
- B1 2HZ Four Brindley Place, Brindley Place, Birmingham, B1 2HZ UK
Management
- Managing Directors
- MOHAMMED, Mustafa Tariq
- MUSTAFA, Safia
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-10-28
- Age Of Company 2011-10-28 12 years
- SIC/NACE
- 86230
Ownership
- Beneficial Owners
- Mr Mustafa Tariq Mohammed
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- SPARKLE DENTAL LABS LIMITED
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2021-01-22
- Last Date: 2019-12-11
-
SDL REALISATIONS 2020 LIMITED Company Description
- SDL REALISATIONS 2020 LIMITED is a ltd registered in United Kingdom with the Company reg no 07827872. Its current trading status is "live". It was registered 2011-10-28. It was previously called SPARKLE DENTAL LABS LIMITED. It has declared SIC or NACE codes as "86230". It has 2 directors The latest accounts are filed up to 2019-03-31.It can be contacted at Four Brindley Place .
Get SDL REALISATIONS 2020 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sdl Realisations 2020 Limited - Four Brindley Place, Brindley Place, Birmingham, B1 2HZ, United Kingdom
- 2011-10-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SDL REALISATIONS 2020 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
resolution (2021-02-27) - RESOLUTIONS
-
change-of-name-notice (2021-02-27) - CONNOT
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-10) - AD01
-
confirmation-statement-with-no-updates (2020-02-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-02-28) - AA
-
resolution (2020-12-07) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2020-12-07) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2020-12-07) - 600
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-03-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-11) - MR01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-11) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-03-09) - AA
-
gazette-notice-compulsory (2017-03-07) - GAZ1
-
confirmation-statement-with-no-updates (2017-12-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-29) - AA
-
gazette-filings-brought-up-to-date (2017-03-11) - DISS40
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-22) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-02) - AD01
-
mortgage-satisfy-charge-full (2016-04-28) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-29) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-30) - AA
-
mortgage-satisfy-charge-full (2015-11-18) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-03) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-15) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-04) - AA
-
change-account-reference-date-company-current-extended (2013-01-23) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-23) - AR01
keyboard_arrow_right 2012
-
legacy (2012-10-06) - MG01
-
termination-director-company-with-name (2012-07-20) - TM01
-
legacy (2012-07-20) - MG01
-
appoint-person-director-company-with-name (2012-06-07) - AP01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-13) - AR01
-
change-person-director-company-with-change-date (2011-11-29) - CH01
-
incorporation-company (2011-10-28) - NEWINC