Advanced company searchLink opens in new window

SIDAN HACKNEY LIMITED

Company number 09552088

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)
16 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
18 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
24 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with updates
24 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 May 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
03 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
27 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
20 Sep 2019 CH01 Director's details changed for Mr Daniel Paul Sugar on 24 August 2018
20 Sep 2019 CH01 Director's details changed for Mrs Michaela Sugar on 24 August 2018
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with updates
30 Apr 2018 PSC02 Notification of Sidan Trading Holdings Limited as a person with significant control on 19 July 2017
30 Apr 2018 PSC07 Cessation of Simon Sugar as a person with significant control on 19 July 2017
30 Apr 2018 PSC07 Cessation of Daniel Paul Sugar as a person with significant control on 19 July 2017
05 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
12 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-12
20 Sep 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017
17 Jul 2017 AD01 Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG England to Amshold House Goldings Hill Loughton IG10 2RW on 17 July 2017
16 Jun 2017 TM02 Termination of appointment of Colin Sandy as a secretary on 16 June 2017
16 Jun 2017 AP03 Appointment of Mr Jonathan Raymond Dumont as a secretary on 16 June 2017
16 Jun 2017 TM01 Termination of appointment of Colin Torquil Sandy as a director on 16 June 2017