Advanced company searchLink opens in new window

SOLDIERS OF THE DAMNED LTD

Company number 08106963

Filter by category

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)
12 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
10 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
12 Jul 2023 AA Total exemption full accounts made up to 30 June 2022
15 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
01 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 1 March 2022
06 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
09 Sep 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
20 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
26 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
11 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
11 Aug 2017 PSC01 Notification of Stephen Rigg as a person with significant control on 6 April 2016
11 Aug 2017 PSC01 Notification of Mark Nuttall as a person with significant control on 6 April 2016
11 Aug 2017 PSC01 Notification of Nigel Horne as a person with significant control on 6 April 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Oct 2015 AD01 Registered office address changed from 9 Elvin Crescent Rottingdean Brighton BN2 7FF to 2 Holmefield Gardens Barrowford Nelson Lancashire BB9 8NW on 26 October 2015
03 Sep 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
12 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 98