Advanced company searchLink opens in new window

SIDEMEN CLOTHING LIMITED

Company number 09369821

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)
02 Jan 2024 CS01 Confirmation statement made on 30 December 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jun 2023 CH01 Director's details changed for Mr Olajide Olatunji on 26 June 2023
06 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
31 Jan 2022 CH01 Director's details changed for Mr Simon Minter on 28 January 2022
04 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Mar 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
19 Feb 2020 CS01 Confirmation statement made on 30 December 2019 with updates
09 Jan 2020 PSC02 Notification of Sidemen Holdings Limited as a person with significant control on 5 December 2019
09 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 9 January 2020
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with no updates
18 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Feb 2017 CS01 Confirmation statement made on 30 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Feb 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 70
10 Jun 2015 CH01 Director's details changed for Mr Tobit John Brown on 10 June 2015
10 Jun 2015 CH01 Director's details changed for Mr Ethan Leigh Payne on 10 January 2015
10 Jun 2015 CH01 Director's details changed for Mr Simon Edward Minter on 10 June 2015
30 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-30
  • GBP 70
  • MODEL ARTICLES ‐ Model articles adopted