- Company Overview for SIPCAM (UK) LIMITED (01734824)
- Filing history for SIPCAM (UK) LIMITED (01734824)
- People for SIPCAM (UK) LIMITED (01734824)
- Charges for SIPCAM (UK) LIMITED (01734824)
- More for SIPCAM (UK) LIMITED (01734824)
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) |
---|---|---|---|
07 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
24 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
11 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
09 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
19 Feb 2016 | AUD | Auditor's resignation | |
05 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
20 May 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
31 Oct 2014 | AD02 | Register inspection address has been changed from C/O Mr T Marcuson 15 West Hill Road Foxton Cambridge CB22 6SZ United Kingdom to C/O Paul Hunter 1 Manor Farm Cottages Ollerton Road Little Carlton Newark NG23 6BX | |
07 Aug 2014 | AP03 | Appointment of Mr Alberto Dezza as a secretary on 1 July 2014 | |
07 Aug 2014 | TM02 | Termination of appointment of Michel Chartouni as a secretary on 1 July 2014 | |
07 Aug 2014 | AP01 | Appointment of Mr Alberto Dezza as a director on 1 July 2014 | |
07 Aug 2014 | TM01 | Termination of appointment of Michel Chartouni as a director on 1 July 2014 | |
13 May 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
20 Jun 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
22 May 2013 | MR01 | Registration of charge 017348240003 | |
20 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
20 Nov 2012 | AD04 | Register(s) moved to registered office address | |
29 May 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
03 Feb 2012 | AD01 | Registered office address changed from 3a the Barn 27 Kneesworth Street Royston Hertfordshire SG8 5AB on 3 February 2012 | |
11 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders |