Advanced company searchLink opens in new window

SOUTHDRIVE LIMITED

Company number 06389720

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2023 AD01 Registered office address changed from Enterprise House 113/115 George Lane London E18 1AB to Agc Busworks Un2.34 39-41 North Road London N7 9DP on 15 December 2023
04 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
13 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
31 Jul 2022 AA Micro company accounts made up to 31 October 2021
08 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
28 Jul 2021 AA Micro company accounts made up to 31 October 2020
18 Dec 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
04 Jun 2020 AA Micro company accounts made up to 31 October 2019
09 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
25 Oct 2018 PSC01 Notification of Dimitrios Papalexopoulos as a person with significant control on 26 October 2016
25 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 25 October 2018
25 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
15 Nov 2017 CS01 Confirmation statement made on 4 October 2017 with updates
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
18 Nov 2016 CS01 Confirmation statement made on 4 October 2016 with updates
09 Nov 2016 AP01 Appointment of Mr Nikistratos Androulakis as a director on 26 October 2016
08 Nov 2016 AP04 Appointment of Cowdrey Ltd as a secretary on 26 October 2016
08 Nov 2016 TM01 Termination of appointment of Stavvi Kanaris as a director on 26 October 2016
08 Nov 2016 TM02 Termination of appointment of Fides Secretaries Limited as a secretary on 26 October 2016
08 Nov 2016 TM01 Termination of appointment of Fenchurch Marine Services Limited as a director on 26 October 2016
25 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Nov 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000