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)
18 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 799,982.18
20 May 2015 SH01 Statement of capital following an allotment of shares on 15 May 2015
  • GBP 799,982.18
15 May 2015 MR01 Registration of charge 032300610009, created on 8 May 2015
31 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 796,232.18
11 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
22 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
05 Sep 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
20 Aug 2013 MR05 Part of the property or undertaking has been released from charge 8
08 May 2013 SH01 Statement of capital following an allotment of shares on 3 May 2013
  • GBP 796,157.18
08 May 2013 SH01 Statement of capital following an allotment of shares on 3 May 2013
  • GBP 796,157.18
07 Mar 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Mar 2013 SH08 Change of share class name or designation
11 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
07 Sep 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
05 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
05 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
05 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
05 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
03 Apr 2012 AP01 Appointment of Mr Peter Sangster Phippen as a director
18 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 8
01 Feb 2012 TM01 Termination of appointment of Barnaby Terry as a director