Established in 2008, Sidando Ltd have registered office in Hadlow, Kent. We don't know the number of employees at the business. The companies director is listed as Addison, Brenda.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADDISON, Brenda | 08 October 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 July 2020 | |
CS01 - N/A | 10 March 2020 | |
PSC01 - N/A | 09 March 2020 | |
PSC01 - N/A | 09 March 2020 | |
CH01 - Change of particulars for director | 09 March 2020 | |
CH01 - Change of particulars for director | 09 March 2020 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 01 March 2019 | |
CH01 - Change of particulars for director | 28 February 2019 | |
CH01 - Change of particulars for director | 28 February 2019 | |
CH01 - Change of particulars for director | 28 February 2019 | |
CH01 - Change of particulars for director | 28 February 2019 | |
CS01 - N/A | 23 October 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 14 November 2017 | |
AA - Annual Accounts | 28 April 2017 | |
CS01 - N/A | 08 December 2016 | |
AA - Annual Accounts | 30 April 2016 | |
AR01 - Annual Return | 15 December 2015 | |
AD01 - Change of registered office address | 18 November 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 12 November 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 15 October 2013 | |
AA - Annual Accounts | 22 March 2013 | |
AR01 - Annual Return | 13 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 June 2012 | |
MG01 - Particulars of a mortgage or charge | 26 June 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 01 November 2011 | |
AD01 - Change of registered office address | 13 June 2011 | |
AA - Annual Accounts | 17 December 2010 | |
AR01 - Annual Return | 22 October 2010 | |
MG01 - Particulars of a mortgage or charge | 28 July 2010 | |
AA - Annual Accounts | 06 January 2010 | |
AA01 - Change of accounting reference date | 04 January 2010 | |
AR01 - Annual Return | 28 October 2009 | |
CH01 - Change of particulars for director | 28 October 2009 | |
CH01 - Change of particulars for director | 28 October 2009 | |
CH01 - Change of particulars for director | 28 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 April 2009 | |
288a - Notice of appointment of directors or secretaries | 24 April 2009 | |
288a - Notice of appointment of directors or secretaries | 24 April 2009 | |
RESOLUTIONS - N/A | 07 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 January 2009 | |
NEWINC - New incorporation documents | 08 October 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 June 2012 | Outstanding |
N/A |
All assets debenture | 22 July 2010 | Fully Satisfied |
N/A |