Advanced company searchLink opens in new window

SIFT LIMITED

Company number 03230061

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)
31 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with updates
31 Jul 2019 SH01 Statement of capital following an allotment of shares on 20 August 2018
  • GBP 884,337.79
08 May 2019 AA Group of companies' accounts made up to 31 December 2018
27 Nov 2018 TM01 Termination of appointment of William Thomas Fraser-Allen as a director on 9 October 2018
07 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
30 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with updates
24 May 2018 TM01 Termination of appointment of Steven Priscott as a director on 18 May 2018
24 May 2018 TM02 Termination of appointment of Steven Priscott as a secretary on 18 May 2018
22 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Mar 2018 SH01 Statement of capital following an allotment of shares on 5 December 2017
  • GBP 877,804.69
08 Jan 2018 MR01 Registration of charge 032300610010, created on 19 December 2017
06 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
26 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with updates
17 May 2017 MR04 Satisfaction of charge 032300610009 in full
11 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
24 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
16 Aug 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 871,581.93
02 Aug 2016 AP01 Appointment of Mr Stephen Farish as a director on 5 July 2016
31 Dec 2015 SH20 Statement by Directors
31 Dec 2015 SH19 Statement of capital on 31 December 2015
  • GBP 799,982.18
31 Dec 2015 CAP-SS Solvency Statement dated 24/12/15
31 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Cancel share prem a/c / re a distribution 24/12/2015
10 Dec 2015 TM01 Termination of appointment of Peter Sangster Phippen as a director on 27 November 2015
10 Dec 2015 AP01 Appointment of Mr Thomas William Dunkerley as a director on 27 November 2015
12 Oct 2015 AA Group of companies' accounts made up to 31 December 2014